Sheffield
S1 4BY
Secretary Name | Mr Paul Witheridge |
---|---|
Status | Current |
Appointed | 29 November 2013(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 December 2005(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Director Name | Mr Albert Bryan Upton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 37a Coldwell Lane Sheffield South Yorkshire S10 5TJ |
Director Name | Sir Hugh Ridley Sykes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Hallfield House Bradfield Dale Sheffield South Yorkshire S6 6LE |
Director Name | John William Robert Sutcliffe |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 34 Charlwood Road Putney London SW15 1PW |
Director Name | Mr Grant Walter Stevens |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 31 Grant Street East Malvern 3145 Melbourne Foreign |
Director Name | Mr Christopher James Callinan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 50 Glydon Road Camberwell Victoria 3124 Foreign |
Secretary Name | Mr Gordon Wilson Bridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage Farm Kirk Edge Road High Bradfield Sheffield S6 6LJ |
Director Name | Mr Gordon Wilson Bridge |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage Farm Kirk Edge Road High Bradfield Sheffield S6 6LJ |
Director Name | Mr Raymond Anthony Dixon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 6 Harkin Avenue Mentone Victoria 3194 Foreign |
Director Name | Alan Edward Fahy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 February 2000) |
Role | Chief Financial Officer |
Correspondence Address | 10 Campbell Court Warrandyte Victoria 3113 Australia |
Director Name | Mr David Charles Belton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1997) |
Role | Finance Director |
Correspondence Address | 98 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | Mr Michael Graham Kirk Plews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 December 2005) |
Role | Secretary |
Correspondence Address | 48 Rosamond Avenue Sheffield South Yorkshire S17 4LT |
Director Name | Leonard Corley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 26 September 1996) |
Role | Accountant |
Correspondence Address | Brook House Mesne Lane Baslow Road Bakewell Derbyshire DE45 1AL |
Director Name | Mr Michael Graham Kirk Plews |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1998) |
Role | Accountant |
Correspondence Address | 48 Rosamond Avenue Sheffield South Yorkshire S17 4LT |
Director Name | Peter John Green |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 196 Street Lane Leeds South Yorkshire LS8 2AA |
Director Name | Mr Peter Nicholas Holley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | Mr David Charles Kent |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Briars Bromham Park Bromham Bedfordshire MK43 8HH |
Director Name | Mr Bryan Ian Plant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Spout Spinney Sheffield South Yorkshire S6 6EQ |
Director Name | David Joseph Allman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 7 Mildura Street Killara New South Wales 2071 Australia |
Director Name | Mark Andrew Okelly |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2009) |
Role | Marketing Manager |
Correspondence Address | 3/1 Clark Road North Sydney New South Wales 2060 Australia |
Director Name | Mr Ian Marshall Eberle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pandora Sutton Lane Etwall Derby DE65 6LQ |
Director Name | Philip Ross Bennett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2011) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 35 Oakern Street Mount Waverley Victoria 3149 Australia |
Secretary Name | Philip Ross Bennett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2005(20 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 29 November 2013) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 35 Oakern Street Mount Waverley Victoria 3149 Australia |
Secretary Name | Ian John Laird |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2006(21 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 26 Balmoral Circuit Sunbury Victoria 3429 Australia |
Director Name | Mr Paul John Maguire |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2009(23 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2016) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Director Name | Laurence McAllister |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(31 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Director Name | Mr Grant William Peck |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 2020(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
Registered Address | No.1 Velocity 2 Tenter Street Sheffield S1 4BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 9 other UK companies use this postal address |
6m at £1 | Mcpherson's LTD 65.59% Redeemable Preference |
---|---|
3.1m at £1 | Mcpherson's LTD 34.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,348,000 |
Current Liabilities | £6,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
1 August 2002 | Delivered on: 19 August 2002 Satisfied on: 1 November 2006 Persons entitled: Perpetual Trustees Consolidated Limited as Trustee Under the Trust Deed Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or mcpherson's limited to the bank or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 60 russell street sheffield south yorkshire S3 8RW f/h t/nos SYK299742 and SYK299743 and the proceeds of sale thereof and by way of first fixed charge all its rights and benefits under and all monies received under any policy of insurance. Fully Satisfied |
---|---|
30 June 1993 | Delivered on: 13 July 1993 Satisfied on: 1 November 2006 Persons entitled: National Mutual Trustees Limited Classification: A deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement and this charge (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
6 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
---|---|
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
10 January 2017 | Director's details changed for Paul Witheridge on 5 January 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Termination of appointment of Paul John Maguire as a director on 21 November 2016 (1 page) |
7 December 2016 | Appointment of Laurence Mcallister as a director on 21 November 2016 (2 pages) |
7 June 2016 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ to No.1 Velocity 2 Tenter Street Sheffield S1 4BY on 7 June 2016 (1 page) |
7 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 January 2015 | Director's details changed for Mr Paul John Maguire on 1 October 2014 (2 pages) |
28 January 2015 | Secretary's details changed for Mr Paul Witheridge on 1 October 2014 (1 page) |
28 January 2015 | Secretary's details changed for Mr Paul Witheridge on 1 October 2014 (1 page) |
28 January 2015 | Director's details changed for Paul Witheridge on 1 October 2014 (2 pages) |
28 January 2015 | Director's details changed for Paul Witheridge on 1 October 2014 (2 pages) |
28 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Paul John Maguire on 1 October 2014 (2 pages) |
28 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
7 January 2014 | Appointment of Mr Paul Witheridge as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Philip Bennett as a secretary (1 page) |
7 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
25 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Termination of appointment of Ian Laird as a secretary (1 page) |
21 November 2011 | Director's details changed for Mr Paul John Maguire on 7 November 2011 (2 pages) |
21 November 2011 | Appointment of Paul Witheridge as a director (2 pages) |
21 November 2011 | Termination of appointment of Philip Bennett as a director (1 page) |
21 November 2011 | Director's details changed for Mr Paul John Maguire on 7 November 2011 (2 pages) |
17 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Director's details changed for Mr Paul John Maguire on 1 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Paul John Maguire on 1 October 2010 (2 pages) |
9 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
24 December 2009 | Director's details changed for Philip Ross Bennett on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Ws (Secretaries) Limited on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul John Maguire on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Paul John Maguire on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Ws (Secretaries) Limited on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Philip Ross Bennett on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Termination of appointment of David Allman as a director (1 page) |
2 October 2009 | Director appointed mr paul john maguire (1 page) |
2 October 2009 | Appointment terminated director mark okelly (1 page) |
11 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 30/11/07; full list of members (5 pages) |
5 August 2008 | Full accounts made up to 30 June 2007 (16 pages) |
15 January 2008 | Return made up to 23/11/07; full list of members (10 pages) |
27 April 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members
|
28 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: lion works 60 russell street sheffield south yorkshire S3 8RW (1 page) |
16 March 2006 | Secretary resigned (1 page) |
4 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
29 December 2004 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
29 December 2004 | Return made up to 30/11/04; full list of members
|
24 December 2003 | Group of companies' accounts made up to 30 June 2003 (26 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members
|
1 October 2003 | New director appointed (2 pages) |
1 March 2003 | Auditor's resignation (1 page) |
18 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
27 August 2002 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
19 August 2002 | Particulars of mortgage/charge (6 pages) |
27 July 2002 | Ad 21/06/02--------- £ si 5972000@1=5972000 £ ic 3132750/9104750 (2 pages) |
27 July 2002 | Particulars of contract relating to shares (4 pages) |
9 July 2002 | Nc inc already adjusted 20/06/02 (2 pages) |
9 July 2002 | Resolutions
|
28 May 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
14 December 2001 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
28 December 2000 | Full group accounts made up to 30 June 2000 (37 pages) |
28 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Director resigned (1 page) |
20 December 1999 | Full group accounts made up to 30 June 1999 (25 pages) |
20 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
10 June 1999 | Ad 28/05/99--------- £ si 2500000@1=2500000 £ ic 632750/3132750 (2 pages) |
10 June 1999 | £ nc 1000000/4000000 28/05/99 (1 page) |
10 June 1999 | Resolutions
|
25 April 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
4 January 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
27 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: c/o richardson sheffield LTD upper allen street sheffield S3 7GX (1 page) |
23 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
23 December 1997 | Full group accounts made up to 30 June 1997 (26 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
30 December 1996 | Full group accounts made up to 30 June 1996 (23 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
19 December 1995 | Full accounts made up to 30 June 1995 (22 pages) |
19 December 1995 | Return made up to 06/12/95; full list of members
|
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
13 July 1993 | Particulars of mortgage/charge (16 pages) |
23 December 1985 | Resolutions
|