Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director Name | Particia Roberta Brooks |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2003(11 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Thomas Jack Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Student |
Correspondence Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Gerald Robinson Brooks |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Westport Horsell Common Woking Surrey GU21 4YA |
Director Name | Mr Trevor Joseph Brooks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Orchard End Weybridge Surrey KT13 9LS |
Secretary Name | Gerald Robinson Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Westport Horsell Common Woking Surrey GU21 4YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | garfitts.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2513344 |
Telephone region | Sheffield |
Registered Address | Unit 6 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | A.p. Brooks 50.00% Ordinary |
---|---|
75 at £1 | C.r. Brooks 25.00% Ordinary |
75 at £1 | T.j. Brooks 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,037 |
Cash | £33,212 |
Current Liabilities | £472,680 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 May 1995 | Delivered on: 18 May 1995 Persons entitled: Yorkshire 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: Premises at new street holbrook industrial estate halfway sheffield with all fixtures. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
10 October 1991 | Delivered on: 22 October 1991 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assetes present and future including book debts. & uncalled capital. All f/h & l/h property/fixtures & fittings plant & machinery (see form 395 for full details) ref: M277C. Outstanding |
14 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
27 June 2023 | Previous accounting period extended from 28 September 2022 to 30 September 2022 (1 page) |
15 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
9 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
27 March 2015 | Secretary's details changed for Thomas Jack Brooks on 28 February 2015 (1 page) |
27 March 2015 | Director's details changed for Particia Roberta Brooks on 28 February 2015 (2 pages) |
27 March 2015 | Director's details changed for Particia Roberta Brooks on 28 February 2015 (2 pages) |
27 March 2015 | Director's details changed for Andrew Peter Brooks on 28 February 2015 (2 pages) |
27 March 2015 | Director's details changed for Andrew Peter Brooks on 28 February 2015 (2 pages) |
27 March 2015 | Secretary's details changed for Thomas Jack Brooks on 28 February 2015 (1 page) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
30 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Director's details changed for Particia Roberta Brooks on 28 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Particia Roberta Brooks on 28 February 2010 (2 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 275 glossop road sheffield S10 2HB (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 275 glossop road sheffield S10 2HB (1 page) |
17 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
12 July 2006 | Return made up to 28/02/06; full list of members (7 pages) |
12 July 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
25 May 2005 | Return made up to 28/02/05; full list of members
|
25 May 2005 | Return made up to 28/02/05; full list of members
|
7 September 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
7 September 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
1 September 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
1 September 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members
|
4 April 2003 | Return made up to 28/02/03; full list of members
|
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
3 September 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 September 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
23 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
11 April 2001 | Return made up to 28/02/01; full list of members
|
11 April 2001 | Return made up to 28/02/01; full list of members
|
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
13 April 2000 | Return made up to 28/02/00; full list of members
|
13 April 2000 | Return made up to 28/02/00; full list of members
|
10 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
10 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 March 1999 | Return made up to 28/02/99; no change of members
|
25 March 1999 | Return made up to 28/02/99; no change of members
|
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
8 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
22 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |