Sheffield
Yorkshire
S11 7GH
Director Name | Mrs Nicola Victoria Rodgers |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1995(12 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Rose Hill Drive Mosborough Sheffield South Yorkshire S20 5PN |
Secretary Name | Mrs Nicola Victoria Rodgers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(17 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rose Hill Drive Mosborough Sheffield South Yorkshire S20 5PN |
Director Name | John Copeland |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 October 1995) |
Role | Engineer |
Correspondence Address | 148 Millhouses Lane Sheffield South Yorkshire S7 2HE |
Director Name | Reginald Copeland |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 October 1995) |
Role | Engineer |
Correspondence Address | 6 Hunters Lane Sheffield South Yorkshire S13 8LA |
Secretary Name | Reginald Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | 6 Hunters Lane Sheffield South Yorkshire S13 8LA |
Secretary Name | Mrs Alison Mary Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Moorwoods Lane Owler Bar Sheffield S17 3BS |
Director Name | Mr Peter Staniforth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(9 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 04 June 2021) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 40 Clowne Road Barlborough Chesterfield S43 4EJ |
Website | britec.net |
---|---|
Email address | [email protected] |
Telephone | 0114 2511215 |
Telephone region | Sheffield |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
7 at £1 | Richard Copeland 7.00% Ordinary D |
---|---|
7 at £1 | Sally Coleman 7.00% Ordinary D |
22 at £1 | Dax Copeland 22.00% Ordinary E |
22 at £1 | Nicola Victoria Rodgers 22.00% Ordinary A |
15 at £1 | Richard John Copeland 15.00% Ordinary F |
15 at £1 | Sally Nesta Coleman 15.00% Ordinary C |
10 at £1 | Peter Staniforth 10.00% Ordinary B |
1 at £1 | Alison Copeland 1.00% Ordinary D |
1 at £1 | Reginald Copeland 1.00% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £6,403 |
Cash | £5,006 |
Current Liabilities | £744 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
21 November 1997 | Delivered on: 2 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 December 1985 | Delivered on: 20 January 1986 Persons entitled: The Sheffield City Council Classification: Debenture Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed & floating charge over the undertaking and all property present and future including uncalled capital. Outstanding |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (9 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from 13 Huddersfield Road Barnsley S70 2LW on 23 October 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 January 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Director's details changed for Nicola Victoria Copeland on 7 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Richard John Copeland on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Richard John Copeland on 7 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Nicola Victoria Copeland on 7 August 2010 (1 page) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Nicola Victoria Copeland on 7 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Nicola Victoria Copeland on 7 August 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 January 2009 | Return made up to 07/08/08; full list of members (7 pages) |
26 January 2009 | Director and secretary's change of particulars / nicola copeland / 05/08/2008 (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 April 2008 | Resolutions
|
25 January 2008 | Return made up to 07/08/07; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 May 2007 | Return made up to 07/08/06; full list of members (4 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 September 2005 | Return made up to 07/08/05; full list of members (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (9 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 September 2003 | Return made up to 07/08/03; full list of members
|
15 May 2003 | Resolutions
|
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 December 2002 | Return made up to 07/08/02; full list of members
|
26 April 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
4 March 2002 | New secretary appointed (1 page) |
4 March 2002 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
20 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 August 2000 | Return made up to 07/08/00; full list of members
|
18 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 September 1999 | Return made up to 07/08/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
11 May 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
24 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Return made up to 07/08/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Director resigned (1 page) |
18 October 1995 | Return made up to 07/08/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |