35 Croft Road
Sheffield
South Yorkshire
S12 2GE
Director Name | Marie Bernadette Herrick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(5 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollycroft 35 Croft Road Sheffield South Yorkshire S12 2GE |
Secretary Name | Marie Bernadette Herrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1991(5 years, 8 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollycroft 35 Croft Road Sheffield South Yorkshire S12 2GE |
Director Name | Mr Anthony Lawrence Herrick |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Morton Mount Halfway Sheffield S20 8GH |
Registered Address | Progress House 206 White Lane Gleadless Sheffield S12 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Anthony Herrick 25.00% Ordinary |
---|---|
1 at £1 | Laura Norfolk 25.00% Ordinary |
1 at £1 | Lawrence Herrick 25.00% Ordinary |
1 at £1 | Marie Bernadette Herrick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,040 |
Cash | £13,929 |
Current Liabilities | £201,557 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
28 March 1989 | Delivered on: 3 April 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
---|
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 January 2013 | Director's details changed for Marie Bernadette Herrick on 29 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Lawrence Herrick on 29 January 2013 (2 pages) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
19 October 2012 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 19 October 2012 (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 28 January 2012 (12 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 February 2011 | Annual return made up to 28 January 2011 (12 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (13 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 February 2009 | Return made up to 28/01/09; no change of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 February 2008 | Return made up to 28/01/08; no change of members (7 pages) |
21 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 May 2002 | Return made up to 28/01/02; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 April 1999 | Return made up to 28/01/99; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
17 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 March 1993 | Return made up to 28/01/93; full list of members
|