Company NameLembas Limited
Company StatusActive
Company Number01739870
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMr Matthew James Weir
StatusCurrent
Appointed05 October 2011(28 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Michael John Andrew Briggs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2020(36 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleWarehouse Operative
Country of ResidenceEngland
Correspondence AddressThe Old Tannery, Unit 5 Whiting Street
Sheffield
S8 9QR
Director NameMr Julian Grant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery, Unit 5 Whiting Street
Meersbrook
Sheffield
South Yorkshire
S8 9QR
Director NameMiss Sharon Amanda Brooks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed19 January 2023(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleSales Operative
Country of ResidenceEngland
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Jherek Horus Maryon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(40 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameCharles Jonathan Swannell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address79 Brook Road
Sheffield
South Yorkshire
S8 9FJ
Director NameLesley Anne Swannell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address79 Brook Road
Sheffield
South Yorkshire
S8 9FJ
Secretary NameLesley Anne Swannell
NationalityBritish
StatusResigned
Appointed14 June 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address79 Brook Road
Sheffield
South Yorkshire
S8 9FJ
Director NameAnn Grassick
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address154 Oakbrook Road
Nether Green
Sheffield
South Yorks
S11 7ED
Director NameDavid Alan Woodall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(10 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Robey Street
Sheffield
South Yorks
S4 8JF
Secretary NameMr Paul Grassick
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 April 2008)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address154 Oakbrook Road
Nether Green
Sheffield
South Yorkshire
S11 7ED
Director NameMr Chris Robert Graham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(23 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 June 2019)
RoleWarehouse Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address125 Lichford Road
Arbourthorne
Sheffield
South Yorkshire
S2 3LD
Director NameMr Robin Crossland Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(23 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleWarehouse Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address101 Derbyshire Lane
Sheffield
South Yorkshire
S8 9EN
Secretary NameMr Philip John Gaughan
NationalityBritish
StatusResigned
Appointed02 April 2008(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2010)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence Address2 Moorend Houses
Silkstone Common
Barnsley
South Yorkshire
S75 4RN
Director NameMrs Nicola Jayne Higgins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(26 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr James Keith Garner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(26 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMrs Kate Flintoff
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2011)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Christopher Bonner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2014)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Philip John Gaughan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2014)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Craig Christopher Williamson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2014)
RolePurchaser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Michael John Andrew Briggs
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2018)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Nicholas Alexander Peter O'Brien
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2018)
RoleSales Operative
Country of ResidenceEngland
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Julian Grant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2018)
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Micheal Sean Hill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2018)
RoleVehicle Operative
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMrs Georgina Ann O'Brien
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2018)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Malcolm Paul Petty
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 July 2018)
RoleWarehouse Operative
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Craig Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMs Trudi Jane Havenhand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 2021)
RolePersonnel Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director NameMr Russell Bower
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Whiting Street
Sheffield
S8 9QR
Director NameMr Jherek Horus Maryon
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(31 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 19 January 2023)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressThe Old Tannery Whiting Street
Sheffield
S8 9QR
Director NameMr Timothy John Cooper-Keeble
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 July 2018)
RoleDriver/Warehouseman
Country of ResidenceEngland
Correspondence AddressThe Old Tannery Whiting Street
Sheffield
S8 9QR
Director NameMr Michael Sean Hill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2023)
RoleVehicle Operative
Country of ResidenceEngland
Correspondence AddressThe Old Tannery, Unit 5 Whiting Street
Sheffield
S8 9QR

Contact

Websitelembas.co.uk
Telephone0845 4581585
Telephone regionUnknown

Location

Registered AddressThe Old Tannery
Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

145 at £1Lembas Trustees Limited
98.64%
Ordinary
1 at £1Kate Flintoff
0.68%
Ordinary
1 at £1Kenneth Noble
0.68%
Ordinary

Financials

Year2014
Net Worth£343,047
Cash£145,038
Current Liabilities£148,509

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

19 June 2001Delivered on: 22 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as industrial unit at arthington street sheffield title number SYK404078. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 September 1983Delivered on: 17 September 1983
Persons entitled: Trustee Savings Bank of Yorkshire and Lincoln

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 and bakery at the rear of 36 cat land sheffield comprised in a conveyance dated 11.8.83.
Fully Satisfied

Filing History

13 September 2023Termination of appointment of Nicholas Alexander Peter O'brien as a director on 13 September 2023 (1 page)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 January 2023Appointment of Mr Nicholas Alexander Peter O'brien as a director on 19 January 2023 (2 pages)
19 January 2023Termination of appointment of Jherek Horus Maryon as a director on 19 January 2023 (1 page)
19 January 2023Termination of appointment of Michael Sean Hill as a director on 19 January 2023 (1 page)
19 January 2023Appointment of Miss Sharon Amanda Brooks as a director on 19 January 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 December 2021Appointment of Mr Julian Grant as a director on 3 December 2021 (2 pages)
16 December 2021Termination of appointment of Trudi Jane Havenhand as a director on 3 December 2021 (1 page)
16 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Robin Crossland Scott as a director on 4 February 2021 (1 page)
22 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
11 June 2020Termination of appointment of Craig Smith as a director on 1 June 2020 (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2020Appointment of Mr Michael Sean Hill as a director on 1 June 2020 (2 pages)
11 June 2020Termination of appointment of Chris Robert Graham as a director on 1 June 2019 (1 page)
11 June 2020Appointment of Mr Michael John Andrew Briggs as a director on 1 June 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
16 July 2018Termination of appointment of Michael John Andrew Briggs as a director on 11 July 2018 (1 page)
16 July 2018Termination of appointment of Russell Bower as a director on 11 July 2018 (1 page)
16 July 2018Termination of appointment of Julian Grant as a director on 11 July 2018 (1 page)
16 July 2018Termination of appointment of Nicholas Alexander Peter O'brien as a director on 11 July 2018 (1 page)
16 July 2018Termination of appointment of Micheal Sean Hill as a director on 11 July 2018 (1 page)
16 July 2018Termination of appointment of Malcolm Paul Petty as a director on 11 July 2018 (1 page)
16 July 2018Termination of appointment of Timothy John Cooper-Keeble as a director on 11 July 2018 (1 page)
16 July 2018Termination of appointment of Georgina Ann O'brien as a director on 11 July 2018 (1 page)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
4 October 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 147
(12 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 147
(12 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 June 2015Director's details changed for Mr Russ Bower on 31 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Tim John Cooper-Keeble on 31 May 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 147
(14 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 147
(14 pages)
1 June 2015Director's details changed for Mr Tim John Cooper-Keeble on 31 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Russ Bower on 31 May 2015 (2 pages)
13 May 2015Termination of appointment of Philip John Gaughan as a director on 3 September 2014 (1 page)
13 May 2015Appointment of Mr Tim John Cooper-Keeble as a director on 6 April 2015 (2 pages)
13 May 2015Termination of appointment of Christopher Bonner as a director on 4 September 2014 (1 page)
13 May 2015Appointment of Mr Tim John Cooper-Keeble as a director on 6 April 2015 (2 pages)
13 May 2015Appointment of Mr Jherek Horus Maryon as a director on 1 September 2014 (2 pages)
13 May 2015Appointment of Mr Jherek Horus Maryon as a director on 1 September 2014 (2 pages)
13 May 2015Termination of appointment of Philip John Gaughan as a director on 3 September 2014 (1 page)
13 May 2015Termination of appointment of Philip John Gaughan as a director on 3 September 2014 (1 page)
13 May 2015Appointment of Mr Tim John Cooper-Keeble as a director on 6 April 2015 (2 pages)
13 May 2015Appointment of Mr Jherek Horus Maryon as a director on 1 September 2014 (2 pages)
13 May 2015Termination of appointment of Christopher Bonner as a director on 4 September 2014 (1 page)
13 May 2015Termination of appointment of Christopher Bonner as a director on 4 September 2014 (1 page)
1 May 2015Memorandum and Articles of Association (32 pages)
1 May 2015Memorandum and Articles of Association (32 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 147
(12 pages)
11 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 147
(12 pages)
11 March 2014Appointment of Mr Russ Bower as a director (2 pages)
11 March 2014Termination of appointment of Craig Williamson as a director (1 page)
11 March 2014Appointment of Mr Russ Bower as a director (2 pages)
11 March 2014Termination of appointment of Craig Williamson as a director (1 page)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
25 October 2012Appointment of Mr Christopher Bonner as a director (2 pages)
25 October 2012Appointment of Mr Michael John Andrew Briggs as a director (2 pages)
25 October 2012Appointment of Mr Michael John Andrew Briggs as a director (2 pages)
25 October 2012Appointment of Mr Philip John Gaughan as a director (2 pages)
25 October 2012Appointment of Mr Philip John Gaughan as a director (2 pages)
25 October 2012Appointment of Mr Christopher Bonner as a director (2 pages)
19 October 2012Appointment of Mr Craig Smith as a director (2 pages)
19 October 2012Appointment of Mr Robin Crossland Scott as a director (2 pages)
19 October 2012Appointment of Mr Malcolm Paul Petty as a director (2 pages)
19 October 2012Appointment of Mr Robin Crossland Scott as a director (2 pages)
19 October 2012Appointment of Mr Malcolm Paul Petty as a director (2 pages)
19 October 2012Appointment of Mr Craig Smith as a director (2 pages)
19 October 2012Appointment of Mr Nicholas Alexander Peter O'brien as a director (2 pages)
19 October 2012Appointment of Mr Nicholas Alexander Peter O'brien as a director (2 pages)
18 October 2012Appointment of Mr Craig Christopher Williamson as a director (2 pages)
18 October 2012Appointment of Ms Trudi Jane Havenhand as a director (2 pages)
18 October 2012Appointment of Mrs Georgina Ann O'brien as a director (2 pages)
18 October 2012Appointment of Mr Micheal Sean Hill as a director (2 pages)
18 October 2012Appointment of Mrs Georgina Ann O'brien as a director (2 pages)
18 October 2012Appointment of Ms Trudi Jane Havenhand as a director (2 pages)
18 October 2012Appointment of Mr Julian Grant as a director (2 pages)
18 October 2012Appointment of Mr Micheal Sean Hill as a director (2 pages)
18 October 2012Director's details changed for Chris Graham on 17 October 2012 (2 pages)
18 October 2012Appointment of Mr Julian Grant as a director (2 pages)
18 October 2012Appointment of Mr Craig Christopher Williamson as a director (2 pages)
18 October 2012Director's details changed for Chris Graham on 17 October 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 October 2011Appointment of Mr Matthew James Weir as a secretary (1 page)
6 October 2011Appointment of Mr Matthew James Weir as a secretary (1 page)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 September 2011Termination of appointment of Kate Flintoff as a director (1 page)
21 September 2011Termination of appointment of Kate Flintoff as a director (1 page)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 November 2010Termination of appointment of Nicola Higgins as a director (1 page)
16 November 2010Termination of appointment of James Garner as a director (1 page)
16 November 2010Termination of appointment of Nicola Higgins as a director (1 page)
16 November 2010Termination of appointment of James Garner as a director (1 page)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
14 May 2010Termination of appointment of Robin Scott as a director (1 page)
14 May 2010Appointment of Mrs Nicola Jayne Higgins as a director (2 pages)
14 May 2010Appointment of Mrs Nicola Jayne Higgins as a director (2 pages)
14 May 2010Termination of appointment of Nicholas O'brien as a director (1 page)
14 May 2010Termination of appointment of Robin Scott as a director (1 page)
14 May 2010Appointment of Mrs Kate Flintoff as a director (2 pages)
14 May 2010Appointment of Mr James Keith Garner as a director (2 pages)
14 May 2010Termination of appointment of Nicholas O'brien as a director (1 page)
14 May 2010Appointment of Mrs Kate Flintoff as a director (2 pages)
14 May 2010Appointment of Mr James Keith Garner as a director (2 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Termination of appointment of Philip Gaughan as a secretary (1 page)
10 March 2010Termination of appointment of David Woodall as a director (1 page)
10 March 2010Termination of appointment of Philip Gaughan as a secretary (1 page)
10 March 2010Termination of appointment of David Woodall as a director (1 page)
4 June 2009Return made up to 31/05/09; full list of members (8 pages)
4 June 2009Return made up to 31/05/09; full list of members (8 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 August 2008Return made up to 31/05/08; full list of members (8 pages)
6 August 2008Return made up to 31/05/08; full list of members (8 pages)
8 April 2008Secretary appointed mr. Philip john gaughan (1 page)
8 April 2008Appointment terminated secretary paul grassick (1 page)
8 April 2008Appointment terminated secretary paul grassick (1 page)
8 April 2008Secretary appointed mr. Philip john gaughan (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
14 June 2007New director appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 32 robey street sheffield S4 8JF (1 page)
14 June 2007Location of debenture register (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Return made up to 31/05/07; full list of members (5 pages)
14 June 2007Location of debenture register (1 page)
14 June 2007Registered office changed on 14/06/07 from: 32 robey street sheffield S4 8JF (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Return made up to 31/05/07; full list of members (5 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2007Nc inc already adjusted 18/04/07 (1 page)
4 June 2007Nc inc already adjusted 18/04/07 (1 page)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (5 pages)
9 June 2006Return made up to 31/05/06; full list of members (5 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2005Return made up to 31/05/05; full list of members (9 pages)
25 August 2005Return made up to 31/05/05; full list of members (9 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (11 pages)
17 May 2004Accounts for a small company made up to 31 July 2003 (11 pages)
9 June 2003Return made up to 31/05/03; no change of members (7 pages)
9 June 2003Return made up to 31/05/03; no change of members (7 pages)
20 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
1 July 2002Return made up to 31/05/02; no change of members (6 pages)
1 July 2002Return made up to 31/05/02; no change of members (6 pages)
28 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
21 June 2001Return made up to 31/05/01; full list of members (7 pages)
21 June 2001Return made up to 31/05/01; full list of members (7 pages)
12 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 June 2000Return made up to 31/05/00; full list of members (7 pages)
29 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 August 1999Return made up to 31/05/99; full list of members (6 pages)
26 August 1999Return made up to 31/05/99; full list of members (6 pages)
5 August 1999Ad 01/07/99--------- £ si 42@1=42 £ ic 105/147 (2 pages)
5 August 1999Ad 01/07/99--------- £ si 42@1=42 £ ic 105/147 (2 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
4 August 1997Return made up to 31/05/97; no change of members (4 pages)
4 August 1997Return made up to 31/05/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 June 1996Return made up to 31/05/96; change of members (6 pages)
20 June 1996Return made up to 31/05/96; change of members (6 pages)
26 January 1996Ad 18/01/96--------- £ si 7@1=7 £ ic 98/105 (2 pages)
26 January 1996Ad 18/01/96--------- £ si 7@1=7 £ ic 98/105 (2 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
20 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 154 oakbrook road nether green sheffield S11 7ED (1 page)
8 August 1995Registered office changed on 08/08/95 from: 154 oakbrook road nether green sheffield S11 7ED (1 page)
8 August 1995Director resigned (2 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 July 1983Incorporation (15 pages)
15 July 1983Incorporation (15 pages)