Sheffield
S9 3JQ
Secretary Name | Lesley Ann France |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2006(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128/144 Staniforth Road Sheffield S9 3JQ |
Director Name | Mr James Benjamin France |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128/144 Staniforth Road Sheffield S9 3JQ |
Secretary Name | Mrs Julie Ann Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotterhill Woods High Farm Woodsetts Worksop Notts S81 8AW |
Director Name | Mrs Julie Ann Brunton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 September 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cotterhill Woods High Farm Woodsetts Worksop Notts S81 8AW |
Director Name | Mr Robert Cooke |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 September 2006) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 6 Green Lane Lea Gainsborough Lincolnshire DN21 5JW |
Director Name | Mark Mellon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 September 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burbage Close Dronfield Woodhouse Sheffield Yorkshire S18 5ZE |
Website | dexel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 128/144 Staniforth Road Sheffield S9 3JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Dexel Tyre Company LTD 99.00% Ordinary |
---|---|
1 at £1 | Nominee Of Dexel Tyre Company LTD 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
31 December 1998 | Delivered on: 21 January 1999 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: The property known as 89-99 harwood street and 92-102 randall street sheffield south yorkshire title number SYK64063.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
31 December 1998 | Delivered on: 21 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 210 rockingham street sheffield title number SYK204715.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 March 1997 | Delivered on: 24 March 1997 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 |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
17 August 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
26 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
22 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 June 2013 | Appointment of Mr James Benjamin France as a director (2 pages) |
11 June 2013 | Appointment of Mr James Benjamin France as a director (2 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 October 2009 | Director's details changed for Mr Paul John France on 3 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Lesley Ann France on 3 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Lesley Ann France on 3 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Paul John France on 3 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Paul John France on 3 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Lesley Ann France on 3 October 2009 (1 page) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
30 November 2007 | Return made up to 15/10/07; no change of members
|
30 November 2007 | Return made up to 15/10/07; no change of members
|
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Return made up to 15/10/06; full list of members
|
23 November 2006 | Return made up to 15/10/06; full list of members
|
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
29 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (14 pages) |
22 October 2002 | Accounts for a small company made up to 31 March 2002 (14 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
22 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
22 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (7 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
30 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 September 1997 | Resolutions
|
5 September 1997 | Resolutions
|
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Company name changed paul roberts associates LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Company name changed paul roberts associates LIMITED\certificate issued on 27/02/97 (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
18 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 June 1992 | Memorandum and Articles of Association (11 pages) |
2 June 1992 | Memorandum and Articles of Association (11 pages) |