Sheffield
South Yorkshire
S12 2SQ
Director Name | Mrs Sandra Watkinson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(15 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Ridgeway Road Sheffield S12 2SQ |
Secretary Name | Mrs Sandra Watkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(15 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Ridgeway Road Sheffield S12 2SQ |
Director Name | Mr Philip Howard Watkinson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2003(20 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Hannah Road Sheffield Yorkshire S13 7RU |
Director Name | Mr Frank Bolsover |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 29 Littlewood Drive Sheffield South Yorkshire S12 2LQ |
Director Name | Mr Graham James Bromley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 6 Birklands Avenue Sheffield South Yorkshire S13 8JG |
Secretary Name | Mr Brian Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Ridgeway Road Sheffield South Yorkshire S12 2SQ |
Website | summitglow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2701866 |
Telephone region | Sheffield |
Registered Address | 45 Harleston Street Sheffield South Yorkshire S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
25 at £1 | Brian Watkinson 33.33% Ordinary |
---|---|
25 at £1 | Philip Howard Watkinson 33.33% Ordinary |
25 at £1 | Sandra Watkinson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £805,164 |
Cash | £165,501 |
Current Liabilities | £205,106 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
29 September 2005 | Delivered on: 1 October 2005 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings lying to the south-west of windsor street, sheffield t/nos SYK242052 and SYK29480. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
13 November 1990 | Delivered on: 14 November 1990 Persons entitled: Yorkshire Bnak PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of earsham street and harleston street sheffield. Outstanding |
20 October 1989 | Delivered on: 25 October 1989 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 |
9 February 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
---|---|
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
5 November 2018 | Confirmation statement made on 4 November 2018 with updates (5 pages) |
19 February 2018 | Memorandum and Articles of Association (16 pages) |
19 February 2018 | Resolutions
|
19 February 2018 | Statement of company's objects (2 pages) |
19 February 2018 | Change of share class name or designation (2 pages) |
19 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
9 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Philip Howard Watkinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Sandra Watkinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Brian Watkinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Sandra Watkinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Brian Watkinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Howard Watkinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Philip Howard Watkinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Brian Watkinson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Sandra Watkinson on 1 December 2009 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
26 November 2007 | Location of register of members (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 January 2007 | Return made up to 04/11/06; full list of members; amend (7 pages) |
12 January 2007 | Return made up to 04/11/06; full list of members; amend (7 pages) |
21 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Return made up to 04/11/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
22 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
3 December 2003 | Return made up to 04/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 04/11/03; full list of members (8 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
12 December 2002 | Return made up to 04/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 04/11/02; full list of members (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
6 December 2001 | Return made up to 04/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 04/11/01; full list of members (7 pages) |
18 December 2000 | Return made up to 04/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 04/11/00; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 October 2000 (8 pages) |
12 December 2000 | Accounts for a small company made up to 31 October 2000 (8 pages) |
4 January 2000 | Return made up to 04/11/99; full list of members (6 pages) |
4 January 2000 | Return made up to 04/11/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1999 (8 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | £ ic 88/73 22/12/98 £ sr 15@1=15 (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | £ ic 88/73 22/12/98 £ sr 15@1=15 (1 page) |
19 January 1999 | Resolutions
|
11 December 1998 | Accounts for a small company made up to 31 October 1998 (8 pages) |
11 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 31 October 1998 (8 pages) |
11 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
4 August 1998 | £ ic 100/88 15/07/98 £ sr 12@1=12 (1 page) |
4 August 1998 | £ ic 100/88 15/07/98 £ sr 12@1=12 (1 page) |
22 July 1998 | Resolutions
|
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Memorandum and Articles of Association (4 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Memorandum and Articles of Association (4 pages) |
20 January 1998 | Accounts made up to 31 October 1997 (15 pages) |
20 January 1998 | Accounts made up to 31 October 1997 (15 pages) |
19 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 04/11/97; no change of members (4 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
4 February 1997 | Accounts made up to 31 October 1996 (14 pages) |
4 February 1997 | Accounts made up to 31 October 1996 (14 pages) |
2 December 1996 | Return made up to 04/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 04/11/96; no change of members (4 pages) |
22 December 1995 | Accounts made up to 31 October 1995 (15 pages) |
22 December 1995 | Accounts made up to 31 October 1995 (15 pages) |
15 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 04/11/95; full list of members (6 pages) |