Sheffield
South Yorkshire
S13 9LQ
Director Name | Mr Christopher Charles Goddard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Thornbridge Manor Thornbridge Great Longstone Bakewell DE45 1NY |
Director Name | Mr Christopher Charles Goddard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornbridge Manor Thornbridge, Great Longstone Bakewell Derby DE45 1NY |
Director Name | Derrick Simpson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Norton Green Close Sheffield South Yorkshire S8 8BP |
Director Name | Mr Andrew Town |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Secretary Name | Mr Andrew Town |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonehaven Wilday Green, Barlow Dronfield South Yorkshire S18 7SH |
Director Name | Mrs Claire Louise Goddard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
Director Name | Mrs Pauline Susan Higgs |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(24 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
Telephone | 0114 2759206 |
---|---|
Telephone region | Sheffield |
Registered Address | Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
57 at £1 | Claire Goddard 53.27% Ordinary |
---|---|
50 at £1 | Andrew Town 46.73% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
10 September 2002 | Delivered on: 13 September 2002 Persons entitled: Hsbc Bank PLC Classification: 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 |
---|---|
8 April 1997 | Delivered on: 12 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at the junction of malinda street and st.philips road sheffield south yorkshire with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
8 April 1997 | Delivered on: 12 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 51 montgomery terrace road sheffield south yorkshire with the benefit of all rights,licences,guarantees,any goodwill of any business,any rental and other money and all other payments. See the mortgage charge document for full details. Outstanding |
13 March 1997 | Delivered on: 19 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
16 January 1992 | Delivered on: 5 February 1992 Satisfied on: 12 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of malinda street and st. Philips road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1990 | Delivered on: 21 August 1990 Satisfied on: 12 December 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property k/a 51 montgomery terrace rd sheffield t/no syk 28711 & all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 1989 | Delivered on: 29 November 1989 Satisfied on: 12 December 1998 Persons entitled: Yorkshire Bank PLC Classification: 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. Fully Satisfied |
7 October 1988 | Delivered on: 28 October 1988 Satisfied on: 23 April 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h land and property k/a no 51 montgomery terrace road sheffield together with all building and fixtures assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1987 | Delivered on: 24 March 1987 Satisfied on: 10 March 1990 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. Fully Satisfied |
2 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 January 2023 | Registered office address changed from C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ on 13 January 2023 (1 page) |
4 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
18 March 2021 | Termination of appointment of Andrew Town as a director on 18 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Christopher Charles Goddard as a director on 16 March 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
16 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 January 2013 | Appointment of Mr Andrew Town as a director (2 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Appointment of Mr Andrew Town as a director (2 pages) |
17 December 2012 | Termination of appointment of Claire Goddard as a director (1 page) |
17 December 2012 | Termination of appointment of Claire Goddard as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 February 2012 | Termination of appointment of Pauline Higgs as a director (1 page) |
28 February 2012 | Termination of appointment of Pauline Higgs as a director (1 page) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from St James House Vicar Lane Sheffield South Yorkshire S1 2EX on 6 January 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Appointment of Mrs Claire Louise Goddard as a director (2 pages) |
23 February 2011 | Termination of appointment of Christopher Goddard as a director (1 page) |
23 February 2011 | Appointment of Mrs Pauline Susan Higgs as a director (2 pages) |
23 February 2011 | Appointment of Mrs Pauline Susan Higgs as a director (2 pages) |
23 February 2011 | Termination of appointment of Andrew Town as a director (1 page) |
23 February 2011 | Termination of appointment of Andrew Town as a director (1 page) |
23 February 2011 | Termination of appointment of Christopher Goddard as a director (1 page) |
23 February 2011 | Termination of appointment of Andrew Town as a secretary (1 page) |
23 February 2011 | Termination of appointment of Andrew Town as a secretary (1 page) |
23 February 2011 | Appointment of Mrs Claire Louise Goddard as a director (2 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: globe ii business centre 128 maltravers road sheffield south yorkshire S2 5AB (1 page) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (3 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 February 2004 | Return made up to 24/12/03; full list of members
|
23 February 2004 | Return made up to 24/12/03; full list of members
|
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 January 2003 | Return made up to 24/12/02; full list of members
|
31 January 2003 | Return made up to 24/12/02; full list of members
|
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 89 malinda street sheffield S3 7EH (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 89 malinda street sheffield S3 7EH (1 page) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
22 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 24/12/98; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 24/12/95; no change of members (4 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |