Sheffield
S2 4RJ
Director Name | Patrick Guest |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arnold Laver & Co Ltd Bramall Lane Sheffield S2 4RJ |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(33 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Arnold Laver & Co Ltd Bramall Lane Sheffield S2 4RJ |
Director Name | Mr Roger Keith Malkin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Winghouse Lane Tittensor Stoke On Trent Staffordshire ST12 9HN |
Secretary Name | Mrs Joanne Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Treetops Winghouse Lane Tittensor Stoke On Trent Staffordshire ST12 9HN |
Director Name | Mr Christopher Laurence Hyde |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 26 February 2021) |
Role | Timber Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Trundley Cottage Stubwood, Denstone Uttoxeter Staffordshire ST14 5HU |
Director Name | Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arnold Laver & Co Ltd Bramall Lane Sheffield S2 4RJ |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arnold Laver & Co Ltd Bramall Lane Sheffield S2 4RJ |
Director Name | Mr Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2023) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | C/O Arnold Laver & Co Ltd Bramall Lane Sheffield S2 4RJ |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2023(33 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arnold Laver & Co Ltd Bramall Lane Sheffield S2 4RJ |
Website | hymortimber.co.uk |
---|---|
Telephone | 01782 836636 |
Telephone region | Stoke-on-Trent |
Registered Address | C/O Arnold Laver & Co Ltd Bramall Lane Sheffield S2 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
10k at £1 | Christopher Lawrence Hyde 33.33% Ordinary |
---|---|
10k at £1 | Graham Edward Morris 33.33% Ordinary |
10k at £1 | Mr Roger Keith Malkin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,013,686 |
Cash | £125,189 |
Current Liabilities | £564,017 |
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 | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
27 October 2014 | Delivered on: 28 October 2014 Persons entitled: Handelsbanken Finans Ab (Publ) Classification: A registered charge Outstanding |
---|---|
3 September 2007 | Delivered on: 6 September 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all plant machinery vehicles computers and office and other equipment, all goodwill and uncalled capital, all stocks shares and other securities and floating charge over the whole undertaking and all property assets and rights. See the mortgage charge document for full details. Outstanding |
13 April 1994 | Delivered on: 20 April 1994 Satisfied on: 16 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2021 | Memorandum and Articles of Association (14 pages) |
---|---|
16 March 2021 | Resolutions
|
8 March 2021 | Cessation of Christopher Laurence Hyde as a person with significant control on 26 February 2021 (1 page) |
8 March 2021 | Cessation of Roger Keith Malkin as a person with significant control on 26 February 2021 (1 page) |
8 March 2021 | Cessation of Edward Graham Morris as a person with significant control on 26 February 2021 (1 page) |
8 March 2021 | Notification of Arnold Laver & Company Limited as a person with significant control on 26 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Joanne Malkin as a secretary on 26 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Joshua Mark Chilton as a director on 26 February 2021 (2 pages) |
26 February 2021 | Appointment of Robert Todd Barclay as a director on 26 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Christopher Laurence Hyde as a director on 26 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Roger Keith Malkin as a director on 26 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Richard Geoffrey Myatt as a director on 26 February 2021 (2 pages) |
26 February 2021 | Appointment of Mr Neil Andrew Mcgill as a director on 26 February 2021 (2 pages) |
26 February 2021 | Appointment of Mr Patrick James Guest as a director on 26 February 2021 (2 pages) |
23 February 2021 | Satisfaction of charge 024972890003 in full (1 page) |
13 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 May 2018 | Notification of Christopher Laurence Hyde as a person with significant control on 12 April 2017 (2 pages) |
16 May 2018 | Notification of Edward Graham Morris as a person with significant control on 12 April 2017 (2 pages) |
16 May 2018 | Notification of Roger Keith Malkin as a person with significant control on 12 April 2017 (2 pages) |
11 May 2018 | Withdrawal of a person with significant control statement on 11 May 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 October 2014 | Registration of charge 024972890003, created on 27 October 2014 (18 pages) |
28 October 2014 | Registration of charge 024972890003, created on 27 October 2014 (18 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 April 2010 | Director's details changed for Mr Roger Keith Malkin on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Roger Keith Malkin on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Roger Keith Malkin on 1 January 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
15 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
1 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: canalside depot newport lane stoke on trent staffordshire ST6 3NF (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: canalside depot newport lane stoke on trent staffordshire ST6 3NF (1 page) |
27 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
16 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
16 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
27 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
14 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
14 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members
|
20 April 2004 | Return made up to 10/04/04; full list of members
|
17 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 August 2001 (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
9 May 2000 | Return made up to 10/04/00; full list of members
|
9 May 2000 | Return made up to 10/04/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
3 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
12 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
25 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
25 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
5 June 1995 | Return made up to 10/04/95; no change of members (4 pages) |
5 June 1995 | Return made up to 10/04/95; no change of members (4 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
5 April 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
5 April 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
22 November 1990 | Resolutions
|