Company NameMagnolia Court (Sheffield) Limited
DirectorsAnna Morley and Ali Zia Sheikholeslami
Company StatusActive
Company Number02391852
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameAnna Morley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(27 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleScrutiny Officer Local Government
Country of ResidenceEngland
Correspondence AddressMagnolia Court 10 Storth Lane
Sheffield
S10 3HN
Director NameMr Ali Zia Sheikholeslami
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(30 years, 10 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressMagnolia Court 10 Storth Lane
Sheffield
S10 3HN
Director NameMr Brian Hollis
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleRetired
Correspondence AddressFlat 12 Magnolia Court
10 Storth Lane Fulwood
Sheffield
Yorkshire
S10 3HN
Director NameMs Shirley Laurie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1993)
RoleTeacher
Correspondence AddressFlat 4 Magnolia Court
10 Storth Lane Fulwood
Sheffield
Yorkshire
S10 3HN
Director NameMr George Geoffrey Scott
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 July 1998)
RoleRetired
Correspondence AddressFlat 6 Magnolia Court
10 Storth Lane Fulwood
Sheffield
Yorkshire
S10 3HN
Secretary NameMrs Christine Josephine Beech
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Magnolia Court
10 Storth Lane Fulwood
Sheffield
Yorkshire
S10 3HN
Director NameMary Elizabeth Parker
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years after company formation)
Appointment Duration14 years, 2 months (resigned 15 August 2007)
RoleRetired
Correspondence AddressFlat 11 Magnolia Court
10 Storth Lane Fulwood
Sheffield
Yorkshire
S10 3HN
Director NameMaurice James Sillitoe
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(9 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
S1 2DE
Director NameJohn James Wragg
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(13 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
S1 2DE
Director NameThomas John Reynolds
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2005(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Secretary NameJohn James Wragg
NationalityBritish
StatusResigned
Appointed24 August 2007(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2010)
RoleS/Empl
Country of ResidenceUnited Kingdom
Correspondence Address1 Paradise Square
Sheffield
S1 2DE
Director NameMrs Christine Josephine Beech
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Secretary NameKaren Tomlinson
NationalityBritish
StatusResigned
Appointed15 July 2010(21 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressEdmund Winder Watts Ltd Paradise House
35 Paradise Street
Sheffield
S3 8PZ
Director NameClaire Ann Smith
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(22 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Court 10 Storth Lane
Sheffield
S10 3HN
Director NameRupert Able
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 2016)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address1 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameSylvia Gladwin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(24 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdmund Winder Watts Ltd Paradise House
35 Paradise Street
Sheffield
S3 8PZ
Director NameWarwick Finlay Slater
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdmund Winder Watts Ltd Paradise House
35 Paradise Street
Sheffield
S3 8PZ
Director NameMrs Joan Doreen Kelsey
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMagnolia Court 10 Storth Lane
Sheffield
S10 3HN

Location

Registered AddressMagnolia Court
10 Storth Lane
Sheffield
S10 3HN
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

1 at £1A.e. Morley
6.25%
Ordinary
1 at £1Bridget Brooke
6.25%
Ordinary
1 at £1Christine Beech
6.25%
Ordinary
1 at £1Dr L. Mascarenhas
6.25%
Ordinary
1 at £1John James Wragg
6.25%
Ordinary
1 at £1Maisie Machin
6.25%
Ordinary
1 at £1Maurice Sillitoe
6.25%
Ordinary
1 at £1Miss Claire Ann Smith
6.25%
Ordinary
1 at £1Mr Ali Sheikholeslami
6.25%
Ordinary
1 at £1Mr Jonathan U. Cooper
6.25%
Ordinary
1 at £1Mr P. Klaces & Mrs P. Klaces
6.25%
Ordinary
1 at £1Mr R.p. Abel
6.25%
Ordinary
1 at £1Patricia A. Lawler
6.25%
Ordinary
1 at £1Sylvia Gladwin
6.25%
Ordinary
1 at £1Thomas J. Reynolds
6.25%
Ordinary
1 at £1Warnick F. Slater
6.25%
Ordinary

Financials

Year2014
Turnover£13,440
Net Worth£7,118
Cash£6,813
Current Liabilities£1,230

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

19 December 2017Registered office address changed from 1 Paradise Square Sheffield S1 2DE to 25 Stewart Road Sheffield S11 8XS on 19 December 2017 (1 page)
12 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
7 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 November 2016Appointment of Anna Morley as a director on 31 October 2016 (3 pages)
21 November 2016Appointment of Warwick Finlay Slater as a director on 31 October 2016 (3 pages)
10 November 2016Termination of appointment of Rupert Able as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Maurice James Sillitoe as a director on 31 October 2016 (1 page)
4 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
19 October 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 16
(8 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 16
(8 pages)
12 November 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16
(8 pages)
11 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16
(8 pages)
14 October 2013Appointment of Sylvia Gladwin as a director (4 pages)
2 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 16
(7 pages)
2 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 16
(7 pages)
11 September 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
24 April 2013Termination of appointment of Christine Beech as a director (1 page)
5 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
20 September 2012Appointment of Rupert Able as a director (3 pages)
13 September 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
19 January 2012Appointment of Claire Ann Smith as a director (3 pages)
14 October 2011Termination of appointment of Thomas Reynolds as a director (2 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
12 September 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
16 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
15 September 2010Termination of appointment of John Wragg as a director (1 page)
23 July 2010Appointment of Karen Tomlinson as a secretary (3 pages)
23 July 2010Termination of appointment of John Wragg as a secretary (2 pages)
23 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
23 July 2010Appointment of Mrs Christine Josephine Beech as a director (3 pages)
14 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
15 October 2009Director's details changed for John James Wragg on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Maurice James Sillitoe on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Thomas John Reynolds on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Thomas John Reynolds on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for John James Wragg on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for John James Wragg on 1 October 2009 (1 page)
15 October 2009Director's details changed for John James Wragg on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Maurice James Sillitoe on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (8 pages)
1 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
23 December 2008Secretary appointed john james wragg (2 pages)
29 October 2008Return made up to 09/09/08; full list of members (8 pages)
29 October 2008Appointment terminated director christine beech (1 page)
29 October 2008Appointment terminated secretary christine beech (1 page)
28 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
21 November 2007Return made up to 09/09/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
5 February 2007New director appointed (2 pages)
13 December 2006Return made up to 09/09/06; full list of members (13 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
24 November 2005Return made up to 09/09/05; full list of members (13 pages)
4 January 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
2 December 2004Return made up to 09/09/04; full list of members (13 pages)
30 October 2003Return made up to 09/09/03; full list of members (13 pages)
31 August 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
27 January 2003New director appointed (2 pages)
23 December 2002Return made up to 09/09/02; full list of members (12 pages)
23 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
29 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
26 October 2001Return made up to 09/09/01; full list of members (12 pages)
23 January 2001Full accounts made up to 31 May 2000 (7 pages)
13 November 2000Return made up to 09/09/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 1999Full accounts made up to 31 May 1999 (7 pages)
6 December 1999Return made up to 09/09/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
28 October 1998Return made up to 09/09/98; full list of members (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 17 magnolia court 10 storth lane sheffield S10 3HN (1 page)
14 October 1998Director resigned (1 page)
9 September 1997Return made up to 09/09/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
18 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
6 September 1996Return made up to 09/09/96; full list of members (6 pages)
16 May 1996Director resigned (1 page)
6 September 1995Return made up to 09/09/95; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)