Unit 5, Whiting Street
Meersbrook, Sheffield
South Yorkshire
S8 9QR
Director Name | Mr Michael John Andrew Briggs |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2020(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Warehouse Operative |
Country of Residence | England |
Correspondence Address | The Old Tannery, Unit 5 Whiting Street Sheffield S8 9QR |
Director Name | Mr Julian Grant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery, Unit 5 Whiting Street Meersbrook Sheffield South Yorkshire S8 9QR |
Director Name | Miss Sharon Amanda Brooks |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 January 2023(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Sales Operative |
Country of Residence | England |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Jherek Horus Maryon |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(40 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Analyst |
Country of Residence | England |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Charles Jonathan Swannell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 79 Brook Road Sheffield South Yorkshire S8 9FJ |
Director Name | Lesley Anne Swannell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 79 Brook Road Sheffield South Yorkshire S8 9FJ |
Secretary Name | Lesley Anne Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 79 Brook Road Sheffield South Yorkshire S8 9FJ |
Director Name | Ann Grassick |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 154 Oakbrook Road Nether Green Sheffield South Yorks S11 7ED |
Director Name | David Alan Woodall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Robey Street Sheffield South Yorks S4 8JF |
Secretary Name | Mr Paul Grassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 April 2008) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 154 Oakbrook Road Nether Green Sheffield South Yorkshire S11 7ED |
Director Name | Mr Chris Robert Graham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 June 2019) |
Role | Warehouse Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Lichford Road Arbourthorne Sheffield South Yorkshire S2 3LD |
Director Name | Mr Robin Crossland Scott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(23 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2010) |
Role | Warehouse Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Derbyshire Lane Sheffield South Yorkshire S8 9EN |
Secretary Name | Mr Philip John Gaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2010) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moorend Houses Silkstone Common Barnsley South Yorkshire S75 4RN |
Director Name | Mrs Nicola Jayne Higgins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(26 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr James Keith Garner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(26 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 November 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mrs Kate Flintoff |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2011) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Christopher Bonner |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2014) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Philip John Gaughan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2014) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Craig Christopher Williamson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2014) |
Role | Purchaser |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Michael John Andrew Briggs |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2018) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Nicholas Alexander Peter O'Brien |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2018) |
Role | Sales Operative |
Country of Residence | England |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Julian Grant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2018) |
Role | Personnel Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Micheal Sean Hill |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2018) |
Role | Vehicle Operative |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mrs Georgina Ann O'Brien |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2018) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Malcolm Paul Petty |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 July 2018) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Craig Smith |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Ms Trudi Jane Havenhand |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 2021) |
Role | Personnel Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
Director Name | Mr Russell Bower |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Whiting Street Sheffield S8 9QR |
Director Name | Mr Jherek Horus Maryon |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 January 2023) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | The Old Tannery Whiting Street Sheffield S8 9QR |
Director Name | Mr Timothy John Cooper-Keeble |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2018) |
Role | Driver/Warehouseman |
Country of Residence | England |
Correspondence Address | The Old Tannery Whiting Street Sheffield S8 9QR |
Director Name | Mr Michael Sean Hill |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2023) |
Role | Vehicle Operative |
Country of Residence | England |
Correspondence Address | The Old Tannery, Unit 5 Whiting Street Sheffield S8 9QR |
Website | lembas.co.uk |
---|---|
Telephone | 0845 4581585 |
Telephone region | Unknown |
Registered Address | The Old Tannery Unit 5, Whiting Street Meersbrook, Sheffield South Yorkshire S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
145 at £1 | Lembas Trustees Limited 98.64% Ordinary |
---|---|
1 at £1 | Kate Flintoff 0.68% Ordinary |
1 at £1 | Kenneth Noble 0.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £343,047 |
Cash | £145,038 |
Current Liabilities | £148,509 |
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 | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
19 June 2001 | Delivered 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 1983 | Delivered 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 |
13 September 2023 | Termination of appointment of Nicholas Alexander Peter O'brien as a director on 13 September 2023 (1 page) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
19 January 2023 | Appointment of Mr Nicholas Alexander Peter O'brien as a director on 19 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Jherek Horus Maryon as a director on 19 January 2023 (1 page) |
19 January 2023 | Termination of appointment of Michael Sean Hill as a director on 19 January 2023 (1 page) |
19 January 2023 | Appointment of Miss Sharon Amanda Brooks as a director on 19 January 2023 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
16 December 2021 | Appointment of Mr Julian Grant as a director on 3 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Trudi Jane Havenhand as a director on 3 December 2021 (1 page) |
16 November 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Robin Crossland Scott as a director on 4 February 2021 (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
11 June 2020 | Termination of appointment of Craig Smith as a director on 1 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Mr Michael Sean Hill as a director on 1 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Chris Robert Graham as a director on 1 June 2019 (1 page) |
11 June 2020 | Appointment of Mr Michael John Andrew Briggs as a director on 1 June 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
16 July 2018 | Termination of appointment of Michael John Andrew Briggs as a director on 11 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Russell Bower as a director on 11 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Julian Grant as a director on 11 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Nicholas Alexander Peter O'brien as a director on 11 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Micheal Sean Hill as a director on 11 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Malcolm Paul Petty as a director on 11 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Timothy John Cooper-Keeble as a director on 11 July 2018 (1 page) |
16 July 2018 | Termination of appointment of Georgina Ann O'brien as a director on 11 July 2018 (1 page) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 June 2015 | Director's details changed for Mr Russ Bower on 31 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Tim John Cooper-Keeble on 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Tim John Cooper-Keeble on 31 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Russ Bower on 31 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Philip John Gaughan as a director on 3 September 2014 (1 page) |
13 May 2015 | Appointment of Mr Tim John Cooper-Keeble as a director on 6 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Christopher Bonner as a director on 4 September 2014 (1 page) |
13 May 2015 | Appointment of Mr Tim John Cooper-Keeble as a director on 6 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Jherek Horus Maryon as a director on 1 September 2014 (2 pages) |
13 May 2015 | Appointment of Mr Jherek Horus Maryon as a director on 1 September 2014 (2 pages) |
13 May 2015 | Termination of appointment of Philip John Gaughan as a director on 3 September 2014 (1 page) |
13 May 2015 | Termination of appointment of Philip John Gaughan as a director on 3 September 2014 (1 page) |
13 May 2015 | Appointment of Mr Tim John Cooper-Keeble as a director on 6 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Jherek Horus Maryon as a director on 1 September 2014 (2 pages) |
13 May 2015 | Termination of appointment of Christopher Bonner as a director on 4 September 2014 (1 page) |
13 May 2015 | Termination of appointment of Christopher Bonner as a director on 4 September 2014 (1 page) |
1 May 2015 | Memorandum and Articles of Association (32 pages) |
1 May 2015 | Memorandum and Articles of Association (32 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 March 2014 | Appointment of Mr Russ Bower as a director (2 pages) |
11 March 2014 | Termination of appointment of Craig Williamson as a director (1 page) |
11 March 2014 | Appointment of Mr Russ Bower as a director (2 pages) |
11 March 2014 | Termination of appointment of Craig Williamson as a director (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
25 October 2012 | Appointment of Mr Christopher Bonner as a director (2 pages) |
25 October 2012 | Appointment of Mr Michael John Andrew Briggs as a director (2 pages) |
25 October 2012 | Appointment of Mr Michael John Andrew Briggs as a director (2 pages) |
25 October 2012 | Appointment of Mr Philip John Gaughan as a director (2 pages) |
25 October 2012 | Appointment of Mr Philip John Gaughan as a director (2 pages) |
25 October 2012 | Appointment of Mr Christopher Bonner as a director (2 pages) |
19 October 2012 | Appointment of Mr Craig Smith as a director (2 pages) |
19 October 2012 | Appointment of Mr Robin Crossland Scott as a director (2 pages) |
19 October 2012 | Appointment of Mr Malcolm Paul Petty as a director (2 pages) |
19 October 2012 | Appointment of Mr Robin Crossland Scott as a director (2 pages) |
19 October 2012 | Appointment of Mr Malcolm Paul Petty as a director (2 pages) |
19 October 2012 | Appointment of Mr Craig Smith as a director (2 pages) |
19 October 2012 | Appointment of Mr Nicholas Alexander Peter O'brien as a director (2 pages) |
19 October 2012 | Appointment of Mr Nicholas Alexander Peter O'brien as a director (2 pages) |
18 October 2012 | Appointment of Mr Craig Christopher Williamson as a director (2 pages) |
18 October 2012 | Appointment of Ms Trudi Jane Havenhand as a director (2 pages) |
18 October 2012 | Appointment of Mrs Georgina Ann O'brien as a director (2 pages) |
18 October 2012 | Appointment of Mr Micheal Sean Hill as a director (2 pages) |
18 October 2012 | Appointment of Mrs Georgina Ann O'brien as a director (2 pages) |
18 October 2012 | Appointment of Ms Trudi Jane Havenhand as a director (2 pages) |
18 October 2012 | Appointment of Mr Julian Grant as a director (2 pages) |
18 October 2012 | Appointment of Mr Micheal Sean Hill as a director (2 pages) |
18 October 2012 | Director's details changed for Chris Graham on 17 October 2012 (2 pages) |
18 October 2012 | Appointment of Mr Julian Grant as a director (2 pages) |
18 October 2012 | Appointment of Mr Craig Christopher Williamson as a director (2 pages) |
18 October 2012 | Director's details changed for Chris Graham on 17 October 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Mr Matthew James Weir as a secretary (1 page) |
6 October 2011 | Appointment of Mr Matthew James Weir as a secretary (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 September 2011 | Termination of appointment of Kate Flintoff as a director (1 page) |
21 September 2011 | Termination of appointment of Kate Flintoff as a director (1 page) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 November 2010 | Termination of appointment of Nicola Higgins as a director (1 page) |
16 November 2010 | Termination of appointment of James Garner as a director (1 page) |
16 November 2010 | Termination of appointment of Nicola Higgins as a director (1 page) |
16 November 2010 | Termination of appointment of James Garner as a director (1 page) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Termination of appointment of Robin Scott as a director (1 page) |
14 May 2010 | Appointment of Mrs Nicola Jayne Higgins as a director (2 pages) |
14 May 2010 | Appointment of Mrs Nicola Jayne Higgins as a director (2 pages) |
14 May 2010 | Termination of appointment of Nicholas O'brien as a director (1 page) |
14 May 2010 | Termination of appointment of Robin Scott as a director (1 page) |
14 May 2010 | Appointment of Mrs Kate Flintoff as a director (2 pages) |
14 May 2010 | Appointment of Mr James Keith Garner as a director (2 pages) |
14 May 2010 | Termination of appointment of Nicholas O'brien as a director (1 page) |
14 May 2010 | Appointment of Mrs Kate Flintoff as a director (2 pages) |
14 May 2010 | Appointment of Mr James Keith Garner as a director (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 March 2010 | Termination of appointment of Philip Gaughan as a secretary (1 page) |
10 March 2010 | Termination of appointment of David Woodall as a director (1 page) |
10 March 2010 | Termination of appointment of Philip Gaughan as a secretary (1 page) |
10 March 2010 | Termination of appointment of David Woodall as a director (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (8 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (8 pages) |
6 August 2008 | Return made up to 31/05/08; full list of members (8 pages) |
8 April 2008 | Secretary appointed mr. Philip john gaughan (1 page) |
8 April 2008 | Appointment terminated secretary paul grassick (1 page) |
8 April 2008 | Appointment terminated secretary paul grassick (1 page) |
8 April 2008 | Secretary appointed mr. Philip john gaughan (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 32 robey street sheffield S4 8JF (1 page) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
14 June 2007 | Location of debenture register (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 32 robey street sheffield S4 8JF (1 page) |
14 June 2007 | Location of register of members (1 page) |
14 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Nc inc already adjusted 18/04/07 (1 page) |
4 June 2007 | Nc inc already adjusted 18/04/07 (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 August 2005 | Return made up to 31/05/05; full list of members (9 pages) |
25 August 2005 | Return made up to 31/05/05; full list of members (9 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (11 pages) |
17 May 2004 | Accounts for a small company made up to 31 July 2003 (11 pages) |
9 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
9 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
20 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 March 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
1 July 2002 | Return made up to 31/05/02; no change of members (6 pages) |
1 July 2002 | Return made up to 31/05/02; no change of members (6 pages) |
28 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
12 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
29 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
5 August 1999 | Ad 01/07/99--------- £ si 42@1=42 £ ic 105/147 (2 pages) |
5 August 1999 | Ad 01/07/99--------- £ si 42@1=42 £ ic 105/147 (2 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
20 June 1996 | Return made up to 31/05/96; change of members (6 pages) |
20 June 1996 | Return made up to 31/05/96; change of members (6 pages) |
26 January 1996 | Ad 18/01/96--------- £ si 7@1=7 £ ic 98/105 (2 pages) |
26 January 1996 | Ad 18/01/96--------- £ si 7@1=7 £ ic 98/105 (2 pages) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
20 December 1995 | Accounts for a small company made up to 31 July 1995 (9 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 154 oakbrook road nether green sheffield S11 7ED (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 154 oakbrook road nether green sheffield S11 7ED (1 page) |
8 August 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
15 July 1983 | Incorporation (15 pages) |
15 July 1983 | Incorporation (15 pages) |