Stannington
Sheffield
Yorkshire
S6 5JN
Director Name | Miss Rachael Fiona Thomas |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Bloor And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2022(37 years, 9 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mrs Audrey Georgina Housley |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1993) |
Role | Retired |
Correspondence Address | 34 Anvil Court Anvil Close Stannington Sheffield South Yorkshire S6 5JN |
Director Name | Mrs Betty Eileen McGrory |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 July 2007) |
Role | Retired |
Correspondence Address | 22 Meadow Court Anvil Close Stannington Sheffield South Yorkshire S6 5JN |
Director Name | Mrs Vera Messenger |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 April 1999) |
Role | Retired |
Correspondence Address | 42 Anvil Court Anvil Close Stannington Sheffield South Yorkshire S6 5JN |
Director Name | Mr William Richard Gunson Wardale |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 1995) |
Role | Retired |
Correspondence Address | 18 Meadow Court Anvil Close Stannington Sheffield South Yorkshire S6 5JN |
Secretary Name | Mr William Richard Gunson Wardale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 18 Meadow Court Anvil Close Stannington Sheffield South Yorkshire S6 5JN |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Nora Doreen Walton |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 2007) |
Role | Retired |
Correspondence Address | 12 Anvil Close Sheffield South Yorkshire S6 5JN |
Director Name | Joyce May Simpson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 June 2012) |
Role | Retired Health Visitor |
Correspondence Address | Flat 40 Anvil Court Anvil Close Stannington Sheffield Yorkshire S6 5JN |
Director Name | John Michael Robinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 May 2014) |
Role | Retired |
Correspondence Address | 26 Meadow Court Anvil Close Stannington Sheffield South Yorkshire S6 5JN |
Director Name | Katie Birch |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 February 2009) |
Role | Dental Nurse |
Correspondence Address | 16 Meadow Court Anvil Close Stannington Sheffield South Yorkshire S6 5JN |
Director Name | Miss Rachael Fiona Thomas |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2015) |
Role | Switchboard Opperator & Wages Clarke |
Country of Residence | United Kingdom |
Correspondence Address | 28 Anvil Court Anvil Close Stannington Sheffield South Yorkshire S6 5JN |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Sheffield South Yorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 June 2015) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Block Management UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2015(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 2022) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Registered Address | C/O Bloor & Co 781 Abbeydale Road Sheffield South Yorkshire S7 2BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1 at £1 | Andrea Chambers 6.25% Ordinary |
---|---|
1 at £1 | John Clifton & Delia Ann Clifton 6.25% Ordinary |
1 at £1 | Miss Rachael Fiona Thomas 6.25% Ordinary |
1 at £1 | Mr A. Carter 6.25% Ordinary |
1 at £1 | Mr John Michael Robinson 6.25% Ordinary |
1 at £1 | Mr Leslie Middleton & Mrs Barbara Middleton 6.25% Ordinary |
1 at £1 | Mr M.j. Flewitt 6.25% Ordinary |
1 at £1 | Mr Michael Wagner 6.25% Ordinary |
1 at £1 | Mrs Betty Eileen Mcgrory 6.25% Ordinary |
1 at £1 | Mrs Enid Walsham 6.25% Ordinary |
1 at £1 | Mrs Joyce May Simpson 6.25% Ordinary |
1 at £1 | Mrs Pauline Elizabeth Kelsey 6.25% Ordinary |
1 at £1 | P.g. Jervis & J. Jervis 6.25% Ordinary |
1 at £1 | R. Thornton & Mary Thornton 6.25% Ordinary |
1 at £1 | Susan Bradshaw 6.25% Ordinary |
1 at £1 | Victoria Elizabeth Parkin & Peter Hugh Parkin 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
19 February 1985 | Delivered on: 21 February 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from d north and company limited on any account whatsoever and from the company to the chargee under the terms of the charge. Particulars: L/H property k/a the meadows anvil close stannington sheffield. Outstanding |
---|
2 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
---|---|
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 June 2015 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Block Management Uk Ltd as a secretary on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 15 June 2015 (1 page) |
6 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Andrea Chambers on 31 January 2015 (2 pages) |
6 March 2015 | Termination of appointment of Rachael Fiona Thomas as a director on 31 January 2015 (1 page) |
6 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
9 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
29 May 2014 | Termination of appointment of John Robinson as a director (1 page) |
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
12 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Appointment of Miss Rachael Fiona Thomas as a director (2 pages) |
4 December 2012 | Termination of appointment of Joyce Simpson as a director (1 page) |
8 August 2012 | Appointment of Rachael Fiona Thomas as a director (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (17 pages) |
27 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (17 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (17 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (17 pages) |
19 October 2010 | Termination of appointment of David Mcdonald as a secretary (2 pages) |
19 October 2010 | Appointment of The Mcdonald Partnership as a secretary (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (17 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (17 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (8 pages) |
2 February 2009 | Appointment terminated director katie birch (1 page) |
31 January 2009 | Return made up to 06/03/08; full list of members (11 pages) |
28 January 2009 | Location of register of members (1 page) |
28 January 2009 | Location of register of members (1 page) |
27 October 2008 | Appointment terminated director betty mcgrory (1 page) |
27 October 2008 | Appointment terminated director nora walton (1 page) |
13 March 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
11 March 2008 | Director appointed john michael robinson (2 pages) |
21 February 2008 | New director appointed (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross, sheffield, S11 8TR (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 May 2006 | Return made up to 06/03/06; no change of members (5 pages) |
14 March 2005 | Return made up to 06/03/05; no change of members (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (14 pages) |
26 September 2003 | New director appointed (2 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members
|
23 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
25 June 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members
|
8 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (14 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 June 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 06/03/00; full list of members (12 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 March 1999 | Return made up to 06/03/99; full list of members (7 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 March 1998 | Return made up to 06/03/98; no change of members (5 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 320-322 langsett road, hillsborough, sheffield, S6 2UF (1 page) |
9 May 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
9 April 1997 | Return made up to 06/03/97; change of members (6 pages) |
4 April 1996 | Return made up to 06/03/96; full list of members
|
4 April 1996 | New secretary appointed (2 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |
24 April 1995 | Return made up to 06/03/95; no change of members (4 pages) |