Sheffield
South Yorkshire
S1 4DP
Director Name | Dr Peter Robertson Pelling |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2014(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield Yorkshire S1 4DP |
Director Name | Mr Phillip Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield Yorkshire S1 4DP |
Director Name | Thomas Michael O'Brien |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 1999) |
Role | Chartered Secretary |
Correspondence Address | 7 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Dr Rodney Martin Sambrook |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 11 Brookfields Calver Sheffield South Yorkshire S30 1XA |
Secretary Name | Richard McQuinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 88 Crimicar Lane Sheffield South Yorkshire S10 4FE |
Director Name | Mr Donald Lee Needy |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 24 March 2014) |
Role | Sales Director |
Country of Residence | United States |
Correspondence Address | 9211 Wildwood Lane Louisville Kentucky 40272 United States |
Director Name | Mr Jerrald Lee Tenny |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 January 2005) |
Role | Accountant |
Correspondence Address | 1724 Terrace Road Homewood Illinois 60430 United States |
Director Name | Ronald Tenny |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 1993(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 1119 Dartmouth Flossmoor Illinois 60422 |
Director Name | Cpa Jasper C Blair |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1995(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 March 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 8806 Lakeridge Drive Louisville Kentucky 40272 |
Director Name | Alan Jeffrey Birch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1998(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2003) |
Role | Executive |
Correspondence Address | 2010 Newmarket Drive Louisville Kentucky 40222 |
Director Name | Dr Peter Robertson Pelling |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(10 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 152 Graham Road Sheffield S10 3GR |
Director Name | Europoint Industries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2012(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2016) |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP |
Website | resourcechem.com |
---|---|
Telephone | 0114 2242628 |
Telephone region | Sheffield |
Registered Address | The Innovation Centre 217 Portobello Sheffield Yorkshire S1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Europoint Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,686 |
Cash | £41,936 |
Current Liabilities | £110,318 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (9 months ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
16 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
9 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 December 2018 | Director's details changed for Dr Peter Robertson Pelling on 30 November 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Phillip Thomas on 30 November 2018 (2 pages) |
10 December 2018 | Change of details for Mr Phillip Thomas as a person with significant control on 30 November 2018 (2 pages) |
10 December 2018 | Change of details for Dr Peter Robertson Pelling as a person with significant control on 30 November 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
19 September 2017 | Director's details changed for Dr Peter Robertson Pelling on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Phillip Thomas as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Dr Peter Robertson Pelling on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Phillip Thomas on 19 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Dr Peter Robertson Pelling on 19 September 2017 (1 page) |
19 September 2017 | Change of details for Mr Phillip Thomas as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Dr Peter Robertson Pelling as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Dr Peter Robertson Pelling as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Phillip Thomas on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Dr Peter Robertson Pelling on 19 September 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 June 2016 | Termination of appointment of Europoint Industries Ltd as a director on 21 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Europoint Industries Ltd as a director on 21 June 2016 (1 page) |
10 November 2015 | Appointment of Mr Phillip Thomas as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Phillip Thomas as a director on 10 November 2015 (2 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Termination of appointment of Jasper Blair as a director (1 page) |
24 March 2014 | Termination of appointment of Donald Needy as a director (1 page) |
24 March 2014 | Termination of appointment of Donald Needy as a director (1 page) |
24 March 2014 | Termination of appointment of Jasper Blair as a director (1 page) |
24 March 2014 | Appointment of Dr Peter Robertson Pelling as a director (2 pages) |
24 March 2014 | Appointment of Dr Peter Robertson Pelling as a director (2 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Termination of appointment of Peter Pelling as a director (1 page) |
24 July 2012 | Appointment of Europoint Industries Ltd as a director (2 pages) |
24 July 2012 | Termination of appointment of Peter Pelling as a director (1 page) |
24 July 2012 | Appointment of Europoint Industries Ltd as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mr Donald Lee Needy on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Donald Lee Needy on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Cpa Jasper C Blair on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Cpa Jasper C Blair on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Cpa Jasper C Blair on 7 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Donald Lee Needy on 7 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
10 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
19 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
15 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
15 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Nc inc already adjusted 05/09/00 (1 page) |
11 October 2000 | Nc inc already adjusted 05/09/00 (1 page) |
11 October 2000 | Resolutions
|
15 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
4 October 1999 | Return made up to 08/08/99; full list of members
|
4 October 1999 | Return made up to 08/08/99; full list of members
|
10 May 1999 | Registered office changed on 10/05/99 from: 381 fulwood road sheffield S10 3GB (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 381 fulwood road sheffield S10 3GB (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Return made up to 08/08/98; full list of members
|
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 September 1998 | Return made up to 08/08/98; full list of members
|
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 October 1997 | Return made up to 08/08/97; full list of members (9 pages) |
7 October 1997 | Return made up to 08/08/97; full list of members (9 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
20 August 1996 | Return made up to 08/08/96; full list of members (9 pages) |
20 August 1996 | Return made up to 08/08/96; full list of members (9 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: c/0 messrs irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: c/0 messrs irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page) |
11 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
5 September 1995 | Return made up to 08/08/95; full list of members
|
5 September 1995 | Return made up to 08/08/95; full list of members
|