Sheffield
S4 7JX
Director Name | Mr Melvyn Frank Bartrim |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Froggatt, Calver Hope Valley Derbyshire S32 3ZA |
Secretary Name | Betty Jean Bartrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | Beachcroft 6 Gosforth Crescent Dronfield Sheffield South Yorkshire S18 6PT |
Director Name | Mr Roger Harold Bartrim |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 February 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 64 Main Road Holmesfield Dronfield Derbyshire S18 7WT |
Secretary Name | Roger Bartrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 February 2013) |
Role | Company Director |
Correspondence Address | 64 Main Road Holmesfield Dronfield Derbyshire S18 7WT |
Director Name | Mr Paul Stephen Roxbrough |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2013) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kirk Street Sheffield S4 7JX |
Director Name | MRP Wilson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2016) |
Correspondence Address | 64 Main Road Holmesfield Dronfield Derbyshire S18 7WT |
Telephone | 0114 2726179 |
---|---|
Telephone region | Sheffield |
Registered Address | 35 Kirk Street Sheffield S4 7JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,030 |
Cash | £12,629 |
Current Liabilities | £183,095 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 October 1989 | Delivered on: 11 October 1989 Satisfied on: 19 December 1991 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 land at kirk street, sheffield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 June 1989 | Delivered on: 28 June 1989 Satisfied on: 27 February 2009 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. Fully Satisfied |
17 February 2021 | Memorandum and Articles of Association (18 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 September 2016 | Termination of appointment of Roger Harold Bartrim as a director on 29 February 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Termination of appointment of Roger Harold Bartrim as a director on 29 February 2016 (1 page) |
29 September 2016 | Appointment of Mr Carl Alexander Rodgers as a director on 29 February 2016 (2 pages) |
29 September 2016 | Appointment of Mr Carl Alexander Rodgers as a director on 29 February 2016 (2 pages) |
29 September 2016 | Termination of appointment of Mrp Wilson Llp as a director on 29 February 2016 (1 page) |
29 September 2016 | Termination of appointment of Mrp Wilson Llp as a director on 29 February 2016 (1 page) |
14 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 (16 pages) |
30 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2015 (16 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
10 July 2015 | Resolutions
|
13 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
9 March 2015 | Change of share class name or designation (2 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Change of share class name or designation (2 pages) |
9 March 2015 | Resolutions
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Registered office address changed from C/O C/O Suite 1 45a Leicester Road Salford Manchester M7 4AS on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from , C/O C/O, Suite 1 45a Leicester Road, Salford, Manchester, M7 4AS on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from , C/O C/O, Suite 1 45a Leicester Road, Salford, Manchester, M7 4AS on 9 June 2014 (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mrp Wilson Llp on 14 June 2013 (1 page) |
6 June 2014 | Director's details changed for Mrp Wilson Llp on 14 June 2013 (1 page) |
6 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
28 November 2013 | Appointment of Mr Roger Harold Bartrim as a director (2 pages) |
28 November 2013 | Appointment of Mr Roger Harold Bartrim as a director (2 pages) |
13 November 2013 | Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from , 55a Bury Old Road, Prestwich, Manchester, M25 0FG on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from , 55a Bury Old Road, Prestwich, Manchester, M25 0FG on 13 November 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Termination of appointment of Roger Bartrim as a secretary (1 page) |
29 May 2013 | Termination of appointment of Paul Roxbrough as a director (1 page) |
29 May 2013 | Termination of appointment of Roger Bartrim as a director (1 page) |
29 May 2013 | Termination of appointment of Roger Bartrim as a director (1 page) |
29 May 2013 | Termination of appointment of Paul Roxbrough as a director (1 page) |
29 May 2013 | Termination of appointment of Roger Bartrim as a secretary (1 page) |
28 May 2013 | Director's details changed for Mr Melvyn Frank Bartrim on 1 January 2013 (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Director's details changed for Mr Melvyn Frank Bartrim on 1 January 2013 (2 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Director's details changed for Mr Melvyn Frank Bartrim on 1 January 2013 (2 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
1 March 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Roger Bartrim as a director (1 page) |
1 March 2013 | Termination of appointment of Roger Bartrim as a secretary (1 page) |
1 March 2013 | Termination of appointment of Melvyn Bartrim as a director (1 page) |
1 March 2013 | Termination of appointment of Roger Bartrim as a secretary (1 page) |
1 March 2013 | Termination of appointment of Paul Roxbrough as a director (1 page) |
1 March 2013 | Termination of appointment of Melvyn Bartrim as a director (1 page) |
1 March 2013 | Termination of appointment of Roger Bartrim as a director (1 page) |
1 March 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
1 March 2013 | Termination of appointment of Paul Roxbrough as a director (1 page) |
1 February 2013 | Director's details changed for Mr Roger Harold Bartrim on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Roger Bartrim on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Roger Bartrim on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Roger Harold Bartrim on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Paul Stephen Roxborough on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Roger Bartrim on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Roger Harold Bartrim on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Paul Stephen Roxborough on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Paul Stephen Roxborough on 1 February 2013 (2 pages) |
15 January 2013 | Appointment of Mrp Wilson Llp as a director (2 pages) |
15 January 2013 | Appointment of Mrp Wilson Llp as a director (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
5 July 2012 | Director's details changed for Mr Paul Stephen Roxborough on 22 March 2011 (2 pages) |
5 July 2012 | Appointment of Mr Paul Stephen Roxborough as a director (2 pages) |
5 July 2012 | Director's details changed for Mr Paul Stephen Roxborough on 22 March 2011 (2 pages) |
5 July 2012 | Appointment of Mr Paul Stephen Roxborough as a director (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Roger Bartrim on 31 January 2012 (2 pages) |
4 May 2012 | Director's details changed for Roger Bartrim on 31 January 2012 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Return made up to 31/01/08; full list of members (4 pages) |
24 November 2008 | Return made up to 31/01/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 February 2007 | Return made up to 31/01/07; no change of members (2 pages) |
13 February 2007 | Return made up to 31/01/07; no change of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 2ND floor portland buildings, 127-129 portland street, manchester, M1 4PZ (1 page) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
7 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
29 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members
|
23 February 2000 | Return made up to 31/01/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
31 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
31 March 1999 | Secretary resigned (1 page) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
27 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 3 oriel court, ashfield road, sale, cheshire M33 7DF (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
9 February 1996 | Return made up to 31/01/96; full list of members
|
9 February 1996 | Return made up to 31/01/96; full list of members
|
15 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
11 August 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 35 kirk street, sheffield S4 7JX (1 page) |
11 August 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 35 kirk street sheffield S4 7JX (1 page) |
24 January 1995 | Return made up to 31/01/95; full list of members (5 pages) |
24 January 1995 | Return made up to 31/01/95; full list of members (5 pages) |
10 February 1992 | Return made up to 31/01/92; full list of members (5 pages) |
10 February 1992 | Return made up to 31/01/92; full list of members (5 pages) |
6 March 1990 | Return made up to 31/01/90; no change of members (4 pages) |
6 March 1990 | Return made up to 31/01/90; no change of members (4 pages) |
29 September 1989 | Company name changed modespot LIMITED\certificate issued on 01/10/89 (2 pages) |
29 September 1989 | Company name changed modespot LIMITED\certificate issued on 01/10/89 (2 pages) |
29 June 1989 | Wd 22/06/89 ad 19/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 1989 | Wd 22/06/89 ad 19/06/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 1989 | Resolutions
|
22 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
16 June 1989 | Resolutions
|
4 May 1989 | Incorporation (9 pages) |
4 May 1989 | Incorporation (9 pages) |