Rotherham
South Yorkshire
S60 1FE
Director Name | Mr Keith Snow |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2017(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE |
Director Name | Mr Colin Walter Gurnhill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 05 May 2017) |
Role | Working Director |
Country of Residence | England |
Correspondence Address | Larkrise Woodlands Hall Knitsley Consett County Durham |
Director Name | Mrs Jessie Gurnhill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkrise Woodlands Hall Knitsley Consett County Durham |
Secretary Name | Mrs Jessie Gurnhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(2 years after company formation) |
Appointment Duration | 21 years (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkrise Woodlands Hall Knitsley Consett County Durham |
Director Name | Elizabeth Anne Pauline Randell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 May 2017) |
Role | Junior Director |
Country of Residence | England |
Correspondence Address | 16 Sidney Close East Stanley County Durham DH9 6UH |
Secretary Name | Mrs Elizabeth Anne Pauline Randell |
---|---|
Status | Resigned |
Appointed | 30 July 2012(23 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | Derwent House Unit 8 Greencroft Industrial Park Annfied Plain Stanley Durham DH9 7YB |
Website | derwentliftserviceslimited.co.uk |
---|---|
Telephone | 01207 529196 |
Telephone region | Consett |
Registered Address | Unit 2 Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
1 at £1 | Mr Colin Gurnhill 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jessie Gurnhill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,162,243 |
Cash | £1,140,957 |
Current Liabilities | £147,762 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 2017 | Notification of Raveningham Holdings Limited as a person with significant control on 5 May 2017 (2 pages) |
---|---|
26 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 May 2017 | Registered office address changed from Derwent House Unit 8 Greencroft Industrial Park Annfied Plain Stanley Durham DH9 7YB to Unit 2 Fusion @ Magna Magna Way Rotherham South Yorkshire S60 1FE on 19 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Elizabeth Anne Pauline Randell as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Elizabeth Anne Pauline Randell as a secretary on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Jessie Gurnhill as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Andrew Shaw as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Colin Walter Gurnhill as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Keith Snow as a director on 5 May 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Mrs Jessie Gurnhill on 18 July 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Appointment of Mrs Elizabeth Anne Pauline Randell as a secretary (1 page) |
30 July 2012 | Termination of appointment of Jessie Gurnhill as a secretary (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Elizabeth Anne Pauline Randell on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Jessie Gurnhill on 19 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Colin Walter Gurnhill on 19 July 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
21 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from derwent house unit 8 greencroft industrial park annfiled plain stanley durham DH9 7YB (1 page) |
8 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
31 July 2007 | Return made up to 19/07/07; no change of members (7 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: the ashton building anthony street stanley county durham DH9 8AF (1 page) |
19 March 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members
|
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
15 July 2002 | Return made up to 19/07/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 April 2002 | Return made up to 19/07/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 August 2000 | Return made up to 19/07/00; full list of members (4 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
15 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
17 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
15 July 1997 | Return made up to 19/07/97; no change of members
|
4 June 1997 | Full accounts made up to 31 July 1996 (12 pages) |
4 December 1996 | Return made up to 19/07/96; full list of members
|
12 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
8 September 1995 | Return made up to 19/07/95; no change of members (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 43 brookside witton gilbert durham DH7 6RU (1 page) |
28 February 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |
14 July 1994 | Return made up to 19/07/94; no change of members (4 pages) |
8 March 1994 | Full accounts made up to 31 July 1993 (13 pages) |
14 July 1993 | Return made up to 19/07/93; full list of members (5 pages) |
15 April 1993 | Full accounts made up to 31 July 1992 (9 pages) |
17 August 1992 | Return made up to 19/07/92; no change of members (4 pages) |
28 April 1992 | Full accounts made up to 31 July 1991 (10 pages) |
29 August 1991 | Return made up to 17/07/91; no change of members (4 pages) |
22 January 1991 | Full accounts made up to 31 July 1990 (10 pages) |
21 December 1990 | Return made up to 19/07/90; full list of members (7 pages) |
23 August 1989 | Company name changed\certificate issued on 23/08/89 (2 pages) |
21 August 1989 | Director resigned;new director appointed (4 pages) |
21 August 1989 | Resolutions
|
21 August 1989 | Registered office changed on 21/08/89 from: 110 whitchurch rd cardiff CF4 3LY (1 page) |
19 July 1989 | Incorporation (15 pages) |