Sheffield
S5 0DJ
Director Name | Mr Christopher Hogan |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Director Name | Mrs Julie Dawn Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Director Name | Mr Peter Granville Hogan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Director Name | Phillip Arthur Belgrove |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 6 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Director Name | David Haddon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Cottage Little Baddow Chelmsford Essex CM3 4SR |
Secretary Name | Phillip Arthur Belgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Heritage House Mill Lane Pebmarsh Halstead Essex CO9 2NW |
Secretary Name | Mr Robert Henry Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 1 Willows Meadow Sible Hedingham Halstead Essex CO9 3JA |
Director Name | Mrs Pauline Belgrove |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 June 2009) |
Role | Company Executive |
Correspondence Address | 6 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Secretary Name | Mrs Pauline Belgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 6 Theobalds Close Long Melford Sudbury Suffolk CO10 9BX |
Director Name | Mr John Anthony McCullagh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 540 Ecclesfield Road Sheffield S5 0DJ |
Secretary Name | Holly Frances McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 March 2020) |
Role | Chartered Accountant |
Correspondence Address | 69a School Lane Didsbury Manchester Lancashire M20 6WN |
Director Name | Mr Matthew Hogan |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 78 Venture Point West Speke Liverpool Merseyside L24 9PB |
Website | bronzememorialplaques.co.uk |
---|
Registered Address | 540 Ecclesfield Road Sheffield S5 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Photocast Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
12 July 1985 | Delivered on: 17 July 1985 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
17 April 2023 | Termination of appointment of Pauline Hill as a director on 5 April 2023 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
29 September 2022 | Termination of appointment of John Anthony Mccullagh as a director on 29 September 2022 (1 page) |
20 April 2022 | Termination of appointment of Matthew Hogan as a director on 20 April 2022 (1 page) |
20 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
12 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 October 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
15 June 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
11 June 2020 | Previous accounting period shortened from 31 May 2020 to 31 January 2020 (1 page) |
28 April 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
26 March 2020 | Director's details changed for Pauline Hill on 26 March 2020 (2 pages) |
26 March 2020 | Director's details changed for Mr John Anthony Mccullagh on 26 March 2020 (2 pages) |
18 March 2020 | Second filing for the notification of Photocast Products Limited as a person with significant control (7 pages) |
11 March 2020 | Registered office address changed from Unit 78 Venture Point West Speke Liverpool Merseyside L24 9PB to 540 Ecclesfield Road Sheffield S5 0DJ on 11 March 2020 (1 page) |
11 March 2020 | Notification of Photocast Products Limited as a person with significant control on 11 March 2020
|
11 March 2020 | Appointment of Mr Peter Granville Hogan as a director on 11 March 2020 (2 pages) |
11 March 2020 | Appointment of Mrs Julie Dawn Hogan as a director on 11 March 2020 (2 pages) |
11 March 2020 | Cessation of John Anthony Mccullagh as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Holly Frances Mccullagh as a secretary on 11 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Matthew Hogan as a director on 11 March 2020 (2 pages) |
11 March 2020 | Appointment of Mr Christopher Hogan as a director on 11 March 2020 (2 pages) |
5 March 2020 | Satisfaction of charge 1 in full (1 page) |
2 August 2019 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
12 June 2009 | Appointment terminated director and secretary pauline belgrove (1 page) |
12 June 2009 | Appointment terminated director and secretary pauline belgrove (1 page) |
11 June 2009 | Appointment terminated director phillip belgrove (1 page) |
11 June 2009 | Secretary appointed holly francers mccullagh (2 pages) |
11 June 2009 | Appointment terminated director phillip belgrove (1 page) |
11 June 2009 | Secretary appointed holly francers mccullagh (2 pages) |
2 June 2009 | Company name changed holt flexographic supplies LIMITED\certificate issued on 02/06/09 (2 pages) |
2 June 2009 | Company name changed holt flexographic supplies LIMITED\certificate issued on 02/06/09 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 May 2008 | Director appointed john anthony mccullagh (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 6 theobalds close long melford sudbury suffolk CO10 9BX (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 6 theobalds close long melford sudbury suffolk CO10 9BX (1 page) |
9 May 2008 | Director appointed pauline hill (3 pages) |
9 May 2008 | Director appointed john anthony mccullagh (2 pages) |
9 May 2008 | Director appointed pauline hill (3 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 March 2007 | Return made up to 15/03/07; full list of members
|
31 March 2007 | Return made up to 15/03/07; full list of members
|
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: heritage house mill lane pebmarsh halstead essex CO9 2NW (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: heritage house mill lane pebmarsh halstead essex CO9 2NW (1 page) |
24 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
31 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
31 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
30 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
30 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
30 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
30 March 1999 | Return made up to 15/03/99; full list of members (8 pages) |
31 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
31 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
27 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
27 March 1997 | Return made up to 15/03/97; no change of members (6 pages) |
27 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
27 March 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
25 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
25 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
15 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
15 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
7 July 1985 | Particulars of mortgage/charge (3 pages) |
11 October 1984 | Incorporation (17 pages) |