Chapeltown
Sheffield
South Yorkshire
S35 2YG
Secretary Name | David William Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 White Lane Chapeltown Sheffield S35 2YG |
Director Name | Deborah Horne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2009(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 White Lane Chapeltown Sheffield South Yorkshire S35 2YG |
Director Name | Graham Bishton Lee |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 175 Windsor Road Carlton In Lindrick Worksop Nottinghamshire S81 9DH |
Director Name | Brian George Hobson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 30 December 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Foster Road Wickersley Rotherham South Yorkshire S66 2HJ |
Director Name | Ann Hobson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 December 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Foster Road Wickersley Rotherham South Yorkshire S66 2HJ |
Telephone | 0114 2403455 |
---|---|
Telephone region | Sheffield |
Registered Address | Office 15, Haywood House, Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
25 at £1 | Brian George Hobson 25.00% Ordinary C |
---|---|
25 at £1 | David William Horne 25.00% Ordinary A |
25 at £1 | Mrs Ann Hobson 25.00% Ordinary D |
25 at £1 | Mrs Deborah Horne 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £904,045 |
Cash | £571,011 |
Current Liabilities | £165,249 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (4 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
31 March 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
25 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
21 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
3 October 2018 | Cessation of David William Horne as a person with significant control on 30 June 2016 (1 page) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Deborah Horne as a person with significant control on 30 June 2016 (2 pages) |
26 September 2017 | Notification of David William Horne as a person with significant control on 30 June 2016 (2 pages) |
26 September 2017 | Notification of David William Horne as a person with significant control on 30 June 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
26 September 2017 | Notification of Deborah Horne as a person with significant control on 30 June 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 February 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
13 February 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
25 January 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
4 January 2017 | Termination of appointment of Ann Hobson as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Brian George Hobson as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Ann Hobson as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Brian George Hobson as a director on 30 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 September 2014 | Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX to Office 15, Haywood House, Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX to Office 15, Haywood House, Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from The Distribution Depot Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX to Office 15, Haywood House, Hydra Business Park Nether Lane , Ecclesfield Sheffield South Yorkshire S35 9ZX on 8 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Secretary's details changed for David William Horne on 16 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Deborah Horne on 16 September 2011 (2 pages) |
20 October 2011 | Director's details changed for David William Horne on 16 September 2011 (2 pages) |
20 October 2011 | Director's details changed for David William Horne on 16 September 2011 (2 pages) |
20 October 2011 | Director's details changed for Deborah Horne on 16 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for David William Horne on 16 September 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 November 2010 | Director's details changed for Deborah Horne on 30 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Director's details changed for Deborah Horne on 30 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Anne Hobson on 30 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Director's details changed for Anne Hobson on 30 September 2010 (2 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
18 May 2010 | Registered office address changed from Unit B Harrison Street Meadowbank Industrial Estate Rotherham South Yorkshire S61 1EE on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Unit B Harrison Street Meadowbank Industrial Estate Rotherham South Yorkshire S61 1EE on 18 May 2010 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Brian George Hobson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David William Horne on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David William Horne on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Anne Hobson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Brian George Hobson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Anne Hobson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for David William Horne on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Anne Hobson on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Brian George Hobson on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 May 2009 | Appointment terminated director graham lee (1 page) |
26 May 2009 | Appointment terminated director graham lee (1 page) |
2 April 2009 | Director appointed anne hobson (1 page) |
2 April 2009 | Director appointed deborah horne (1 page) |
2 April 2009 | Director appointed anne hobson (1 page) |
2 April 2009 | Director appointed deborah horne (1 page) |
11 December 2008 | Return made up to 01/10/08; full list of members (5 pages) |
11 December 2008 | Return made up to 01/10/08; full list of members (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
1 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
23 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
17 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members
|
4 November 2002 | Return made up to 18/10/02; full list of members
|
18 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (8 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 October 1998 | Return made up to 18/10/98; no change of members
|
26 October 1998 | Return made up to 18/10/98; no change of members
|
2 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
21 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: unit 8A 35 catley road darnall sheffield south yorkshire S9 5JF (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: unit 8A 35 catley road darnall sheffield south yorkshire S9 5JF (1 page) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 January 1997 | Return made up to 18/10/96; no change of members (4 pages) |
7 January 1997 | Return made up to 18/10/96; no change of members (4 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
18 November 1994 | Return made up to 18/10/94; full list of members (6 pages) |
18 November 1994 | Return made up to 18/10/94; full list of members (6 pages) |
11 May 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
11 May 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
1 December 1993 | Return made up to 18/10/93; full list of members
|
1 December 1993 | Return made up to 18/10/93; full list of members
|
28 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
28 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
6 November 1992 | Return made up to 18/10/92; full list of members
|
6 November 1992 | Return made up to 18/10/92; full list of members
|
16 February 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
16 February 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
26 November 1991 | Resolutions
|
26 November 1991 | Return made up to 18/10/91; no change of members (6 pages) |
26 November 1991 | Resolutions
|
26 November 1991 | Return made up to 18/10/91; no change of members (6 pages) |
5 September 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
5 September 1991 | Accounts for a small company made up to 30 September 1990 (6 pages) |
20 November 1986 | Certificate of Incorporation (2 pages) |