Holbrook
Sheffield
S20 3FR
Director Name | Anita Janet May Lancaster |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dobcroft Avenue Sheffield S7 2LW |
Secretary Name | Anita Janet May Lancaster |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dobcroft Avenue Sheffield S7 2LW |
Director Name | Mr Raymond James Morgan |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1992) |
Role | Engineering Consultant |
Correspondence Address | 3 Neston Avenue Manchester Lancashire M20 3FJ |
Director Name | Mr Clifford George Trainor |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1993) |
Role | Engineering Consultant |
Correspondence Address | 2 Hendon Drive Bury Lancashire BL9 9TT |
Secretary Name | Mr Clifford George Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 2 Hendon Drive Bury Lancashire BL9 9TT |
Director Name | Alexandra Hill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 June 2005) |
Role | Secretary |
Correspondence Address | Yew Tree Farm Knutsford Road Mobberley Cheshire WA16 7BG |
Secretary Name | Alexandra Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 24 June 2005) |
Role | Secretary |
Correspondence Address | Yew Tree Farm Knutsford Road Mobberley Cheshire WA16 7BG |
Website | www.olmec.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 37 Long Acre Close, Holbrook Industrial Estate Holbrook Sheffield S20 3FR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £455,492 |
Cash | £101,858 |
Current Liabilities | £141,168 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
8 November 2017 | Delivered on: 10 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
29 May 2007 | Delivered on: 2 June 2007 Persons entitled: The Apus Junior Trustee Company Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,418.05. Outstanding |
27 July 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
16 February 2023 | Confirmation statement made on 1 February 2023 with updates (3 pages) |
16 February 2023 | Secretary's details changed for Anita Janet May Lancaster on 6 February 2023 (1 page) |
22 June 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
10 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
16 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 November 2017 | Registration of charge 024762570002, created on 8 November 2017 (18 pages) |
10 November 2017 | Registration of charge 024762570002, created on 8 November 2017 (18 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 February 2015 | Registered office address changed from 12 Terminus Road Mill House Sheffield South Yorkshire S7 2LH to 37 Long Acre Close, Holbrook Industrial Estate Holbrook Sheffield S20 3FR on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Edward Paul Lancaster on 1 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from 12 Terminus Road Mill House Sheffield South Yorkshire S7 2LH to 37 Long Acre Close, Holbrook Industrial Estate Holbrook Sheffield S20 3FR on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Edward Paul Lancaster on 1 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Edward Paul Lancaster on 1 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 April 2014 | Secretary's details changed for Anita Janet May Lancaster on 1 February 2014 (1 page) |
9 April 2014 | Secretary's details changed for Anita Janet May Lancaster on 1 February 2014 (1 page) |
9 April 2014 | Director's details changed for Mr Edward Paul Lancaster on 1 February 2014 (2 pages) |
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Anita Janet May Lancaster on 1 February 2014 (2 pages) |
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Mr Edward Paul Lancaster on 1 February 2014 (2 pages) |
9 April 2014 | Director's details changed for Anita Janet May Lancaster on 1 February 2014 (2 pages) |
9 April 2014 | Director's details changed for Mr Edward Paul Lancaster on 1 February 2014 (2 pages) |
9 April 2014 | Director's details changed for Anita Janet May Lancaster on 1 February 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Anita Janet May Lancaster on 1 February 2014 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
5 September 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Anita Janet May Lancaster on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Anita Janet May Lancaster on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Edward Paul Lancaster on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Edward Paul Lancaster on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Registered office address changed from Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Lymm Court 11 Eagle Brow Lymm Cheshire WA13 0LP on 16 February 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
9 July 2007 | Return made up to 01/02/07; no change of members; amend (7 pages) |
9 July 2007 | Return made up to 01/02/07; no change of members; amend (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 April 2006 | Return made up to 01/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 01/02/06; full list of members (2 pages) |
8 September 2005 | Return made up to 01/02/05; full list of members (3 pages) |
8 September 2005 | Return made up to 01/02/05; full list of members (3 pages) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
31 January 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 126 dobcroft road millhouses sheffield south yorkshire S7 2LU (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 126 dobcroft road millhouses sheffield south yorkshire S7 2LU (1 page) |
31 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
31 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
30 May 2001 | Accounts made up to 31 August 2000 (10 pages) |
30 May 2001 | Accounts made up to 31 August 2000 (10 pages) |
23 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
23 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
5 July 2000 | Accounts made up to 31 August 1999 (8 pages) |
5 July 2000 | Accounts made up to 31 August 1999 (8 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
22 July 1999 | Accounts made up to 31 August 1998 (9 pages) |
22 July 1999 | Accounts made up to 31 August 1998 (9 pages) |
8 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
6 March 1998 | Ad 23/02/98--------- £ si 98@1=98 £ ic 99/197 (2 pages) |
6 March 1998 | Ad 23/02/98--------- £ si 98@1=98 £ ic 99/197 (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | £ nc 100/1000 09/02/98 (1 page) |
27 February 1998 | £ nc 100/1000 09/02/98 (1 page) |
27 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
12 February 1998 | Accounts made up to 31 August 1997 (9 pages) |
12 February 1998 | Accounts made up to 31 August 1997 (9 pages) |
5 June 1997 | Accounts made up to 31 August 1996 (9 pages) |
5 June 1997 | Accounts made up to 31 August 1996 (9 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
20 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
20 May 1996 | Return made up to 01/03/96; full list of members (6 pages) |
4 April 1996 | Accounts made up to 31 August 1995 (9 pages) |
4 April 1996 | Accounts made up to 31 August 1995 (9 pages) |
30 June 1995 | Accounts made up to 31 August 1994 (9 pages) |
30 June 1995 | Accounts made up to 31 August 1994 (9 pages) |
30 May 1995 | Return made up to 01/03/95; no change of members
|
30 May 1995 | Return made up to 01/03/95; no change of members
|
9 March 1994 | Return made up to 01/03/94; full list of members (5 pages) |
3 February 1994 | Accounts made up to 31 August 1993 (9 pages) |
20 December 1993 | Ad 01/07/93--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 December 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 May 1993 | Return made up to 01/03/93; no change of members
|
9 November 1992 | Director resigned;new director appointed (2 pages) |
9 November 1992 | Accounts made up to 31 August 1992 (9 pages) |
27 February 1992 | Return made up to 01/03/92; no change of members (4 pages) |
14 February 1992 | Accounts made up to 31 August 1991 (8 pages) |
18 June 1991 | Return made up to 01/03/91; full list of members (7 pages) |
3 August 1990 | Registered office changed on 03/08/90 from: 3 neston avenue manchester M20 9EA (1 page) |
11 April 1990 | Resolutions
|
1 March 1990 | Incorporation (15 pages) |