Sheffield
Yorkshire
S8 7BP
Director Name | Mr Graham Steven Wilkinson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
Director Name | Roy Arnold Wilkinson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 05 November 2021) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 17 Hunter Court Hunter House Road Sheffield South Yorkshire S11 8TY |
Secretary Name | Kathryn Julie Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
Secretary Name | Mrs Hazel Wilkinson |
---|---|
Status | Resigned |
Appointed | 01 September 2022(35 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | 8 Ryegate Road Crosspool Sheffield South Yorkshire S10 5FA |
Registered Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Graham Wilkinson 50.00% Ordinary |
---|---|
50 at £1 | Kathryn Julie Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £679,626 |
Cash | £275,748 |
Current Liabilities | £37,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
17 June 1997 | Delivered on: 19 June 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: 7 hornby court sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
4 March 1997 | Delivered on: 7 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 |
19 May 1995 | Delivered on: 2 June 1995 Persons entitled: National Westminster 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 flat 7 hornby court high storrs rise sheffield south yorkshire t/n-SYK10971 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
8 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 October 2022 | Termination of appointment of Hazel Wilkinson as a secretary on 1 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Kathryn Julie Wilkinson as a secretary on 1 September 2022 (1 page) |
30 September 2022 | Confirmation statement made on 29 September 2022 with updates (5 pages) |
30 September 2022 | Appointment of Mrs Hazel Wilkinson as a secretary on 1 September 2022 (2 pages) |
30 September 2022 | Notification of Hazel Wilkinson as a person with significant control on 1 September 2022 (2 pages) |
30 September 2022 | Cessation of Kathryn Julie Wilkinson as a person with significant control on 1 September 2022 (1 page) |
17 August 2022 | Confirmation statement made on 7 August 2022 with updates (5 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 November 2021 | Change of details for Mr Graham Steven Wilkinson as a person with significant control on 9 November 2021 (2 pages) |
25 November 2021 | Director's details changed for Mr Graham Steven Wilkinson on 24 November 2021 (2 pages) |
25 November 2021 | Director's details changed for Mr Graham Steven Wilkinson on 24 November 2021 (2 pages) |
25 November 2021 | Change of details for Mrs Kathryn Julie Wilkinson as a person with significant control on 9 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of Roy Arnold Wilkinson as a director on 5 November 2021 (1 page) |
10 November 2021 | Director's details changed for Graham Wilkinson on 9 November 2021 (2 pages) |
9 November 2021 | Notification of Graham Steven Wilkinson as a person with significant control on 31 August 2021 (2 pages) |
9 November 2021 | Director's details changed for Graham Wilkinson on 9 November 2021 (2 pages) |
9 November 2021 | Secretary's details changed for Kathryn Julie Wilkinson on 9 November 2021 (1 page) |
9 November 2021 | Notification of Kathryn Julie Wilkinson as a person with significant control on 1 August 2016 (2 pages) |
11 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 July 2019 | Change of details for Mr Graham Wilkinson as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Registered office address changed from 158 Hemper Lane Sheffield S8 7FE to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 26 July 2019 (1 page) |
14 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
15 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 March 2018 | Appointment of Mr Graham Steven Wilkinson as a director on 15 March 2018 (2 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 August 2010 | Director's details changed for Graham Wilkinson on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roy Arnold Wilkinson on 7 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Roy Arnold Wilkinson on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Graham Wilkinson on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Graham Wilkinson on 7 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Roy Arnold Wilkinson on 7 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 158 hemper lane greenhill sheffield S8 7FE (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 158 hemper lane greenhill sheffield S8 7FE (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of debenture register (1 page) |
18 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
31 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
17 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 August 1999 | Return made up to 07/08/99; full list of members
|
25 August 1999 | Return made up to 07/08/99; full list of members
|
10 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
19 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
7 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |