Sheffield
S10 3HN
Director Name | Mr Ali Zia Sheikholeslami |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Magnolia Court 10 Storth Lane Sheffield S10 3HN |
Director Name | Mr Brian Hollis |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Retired |
Correspondence Address | Flat 12 Magnolia Court 10 Storth Lane Fulwood Sheffield Yorkshire S10 3HN |
Director Name | Ms Shirley Laurie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 1993) |
Role | Teacher |
Correspondence Address | Flat 4 Magnolia Court 10 Storth Lane Fulwood Sheffield Yorkshire S10 3HN |
Director Name | Mr George Geoffrey Scott |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 1998) |
Role | Retired |
Correspondence Address | Flat 6 Magnolia Court 10 Storth Lane Fulwood Sheffield Yorkshire S10 3HN |
Secretary Name | Mrs Christine Josephine Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Magnolia Court 10 Storth Lane Fulwood Sheffield Yorkshire S10 3HN |
Director Name | Mary Elizabeth Parker |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 August 2007) |
Role | Retired |
Correspondence Address | Flat 11 Magnolia Court 10 Storth Lane Fulwood Sheffield Yorkshire S10 3HN |
Director Name | Maurice James Sillitoe |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield S1 2DE |
Director Name | John James Wragg |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 July 2010) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield S1 2DE |
Director Name | Thomas John Reynolds |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Secretary Name | John James Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2010) |
Role | S/Empl |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield S1 2DE |
Director Name | Mrs Christine Josephine Beech |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Secretary Name | Karen Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Claire Ann Smith |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Court 10 Storth Lane Sheffield S10 3HN |
Director Name | Rupert Able |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 November 2016) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Sylvia Gladwin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Warwick Finlay Slater |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edmund Winder Watts Ltd Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Mrs Joan Doreen Kelsey |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Magnolia Court 10 Storth Lane Sheffield S10 3HN |
Registered Address | Magnolia Court 10 Storth Lane Sheffield S10 3HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
1 at £1 | A.e. Morley 6.25% Ordinary |
---|---|
1 at £1 | Bridget Brooke 6.25% Ordinary |
1 at £1 | Christine Beech 6.25% Ordinary |
1 at £1 | Dr L. Mascarenhas 6.25% Ordinary |
1 at £1 | John James Wragg 6.25% Ordinary |
1 at £1 | Maisie Machin 6.25% Ordinary |
1 at £1 | Maurice Sillitoe 6.25% Ordinary |
1 at £1 | Miss Claire Ann Smith 6.25% Ordinary |
1 at £1 | Mr Ali Sheikholeslami 6.25% Ordinary |
1 at £1 | Mr Jonathan U. Cooper 6.25% Ordinary |
1 at £1 | Mr P. Klaces & Mrs P. Klaces 6.25% Ordinary |
1 at £1 | Mr R.p. Abel 6.25% Ordinary |
1 at £1 | Patricia A. Lawler 6.25% Ordinary |
1 at £1 | Sylvia Gladwin 6.25% Ordinary |
1 at £1 | Thomas J. Reynolds 6.25% Ordinary |
1 at £1 | Warnick F. Slater 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,440 |
Net Worth | £7,118 |
Cash | £6,813 |
Current Liabilities | £1,230 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
19 December 2017 | Registered 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 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
7 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 November 2016 | Appointment of Anna Morley as a director on 31 October 2016 (3 pages) |
21 November 2016 | Appointment of Warwick Finlay Slater as a director on 31 October 2016 (3 pages) |
10 November 2016 | Termination of appointment of Rupert Able as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Maurice James Sillitoe as a director on 31 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
23 September 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
19 October 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
12 November 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
14 October 2013 | Appointment of Sylvia Gladwin as a director (4 pages) |
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
11 September 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
24 April 2013 | Termination of appointment of Christine Beech as a director (1 page) |
5 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Appointment of Rupert Able as a director (3 pages) |
13 September 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
19 January 2012 | Appointment of Claire Ann Smith as a director (3 pages) |
14 October 2011 | Termination of appointment of Thomas Reynolds as a director (2 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Termination of appointment of John Wragg as a director (1 page) |
23 July 2010 | Appointment of Karen Tomlinson as a secretary (3 pages) |
23 July 2010 | Termination of appointment of John Wragg as a secretary (2 pages) |
23 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
23 July 2010 | Appointment of Mrs Christine Josephine Beech as a director (3 pages) |
14 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
15 October 2009 | Director's details changed for John James Wragg on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Maurice James Sillitoe on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Thomas John Reynolds on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Thomas John Reynolds on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for John James Wragg on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for John James Wragg on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for John James Wragg on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Maurice James Sillitoe on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (8 pages) |
1 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
23 December 2008 | Secretary appointed john james wragg (2 pages) |
29 October 2008 | Return made up to 09/09/08; full list of members (8 pages) |
29 October 2008 | Appointment terminated director christine beech (1 page) |
29 October 2008 | Appointment terminated secretary christine beech (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
21 November 2007 | Return made up to 09/09/07; change of members
|
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
5 February 2007 | New director appointed (2 pages) |
13 December 2006 | Return made up to 09/09/06; full list of members (13 pages) |
7 February 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
24 November 2005 | Return made up to 09/09/05; full list of members (13 pages) |
4 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
2 December 2004 | Return made up to 09/09/04; full list of members (13 pages) |
30 October 2003 | Return made up to 09/09/03; full list of members (13 pages) |
31 August 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
27 January 2003 | New director appointed (2 pages) |
23 December 2002 | Return made up to 09/09/02; full list of members (12 pages) |
23 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
26 October 2001 | Return made up to 09/09/01; full list of members (12 pages) |
23 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
13 November 2000 | Return made up to 09/09/00; change of members
|
30 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
6 December 1999 | Return made up to 09/09/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 October 1998 | Return made up to 09/09/98; full list of members (6 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 17 magnolia court 10 storth lane sheffield S10 3HN (1 page) |
14 October 1998 | Director resigned (1 page) |
9 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
16 May 1996 | Director resigned (1 page) |
6 September 1995 | Return made up to 09/09/95; full list of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |