Dorehouse Industrial Estate
Sheffield
South Yorkshire
S13 9NR
Secretary Name | Hazel Elizabeth Holman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(8 years, 4 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Correspondence Address | 141 Beighton Road Woodhouse Sheffield South Yorkshire S13 7PQ |
Director Name | Mr Gavin James Holman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Fitter |
Country of Residence | England |
Correspondence Address | Unit 14 Orgreave Drive Dorehouse Industrial Estate Sheffield South Yorkshire S13 9NR |
Secretary Name | Elizabeth Elaine Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 3 The Hawthorns Beighton Sheffield S19 6WA |
Telephone | 0114 2695577 |
---|---|
Telephone region | Sheffield |
Registered Address | Unit 14 Orgreave Drive Dorehouse Industrial Estate Sheffield South Yorkshire S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Gavin James Holman 50.50% Ordinary |
---|---|
99 at £1 | Joseph Henry Holman 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,320 |
Cash | £49,911 |
Current Liabilities | £6,703 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
8 June 1988 | Delivered on: 13 June 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
20 October 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
15 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages) |
26 August 2011 | Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages) |
26 August 2011 | Director's details changed for Gavin James Holman on 1 September 2010 (2 pages) |
26 August 2011 | Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages) |
26 August 2011 | Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages) |
26 August 2011 | Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages) |
26 August 2011 | Director's details changed for Gavin James Holman on 1 September 2010 (2 pages) |
26 August 2011 | Director's details changed for Gavin James Holman on 1 September 2010 (2 pages) |
26 August 2011 | Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of debenture register (1 page) |
17 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
17 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
12 October 2006 | Return made up to 18/08/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
26 August 2004 | Return made up to 18/08/04; full list of members
|
26 August 2004 | Return made up to 18/08/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 September 2003 | Return made up to 18/08/03; full list of members
|
9 September 2003 | Return made up to 18/08/03; full list of members
|
23 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
15 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed (1 page) |
24 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members
|
28 August 2001 | Return made up to 18/08/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members
|
23 August 2000 | Return made up to 18/08/00; full list of members
|
30 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: unit 3 valley works greenland road darnall sheffield S9 5EX (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: unit 3 valley works greenland road darnall sheffield S9 5EX (1 page) |
25 August 1998 | Return made up to 18/08/98; no change of members
|
25 August 1998 | Return made up to 18/08/98; no change of members
|
15 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 18/08/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
27 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 18/08/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 October 1995 | Return made up to 17/08/95; no change of members (4 pages) |
10 October 1995 | Return made up to 17/08/95; no change of members (4 pages) |