Dronfield
Sheffield
Derbyshire
S18 1SU
Director Name | Paul Anthony Smythe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2014(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Falkland Rise Dronfield Sheffield Derbyshire S18 1SU |
Director Name | Margaret Wragg |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 1997) |
Role | Secretary |
Correspondence Address | The Coach House 2 Baslow Road Totley Sheffield South Yorkshire S17 4DN |
Director Name | Michael Anthony Wragg |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | Letterbox Cottage Pratt Hall Cutthorpe Chesterfield S42 7AZ |
Secretary Name | Margaret Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | The Coach House 2 Baslow Road Totley Sheffield South Yorkshire S17 4DN |
Director Name | Philip Davies Prince |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 252 Fulwood Road Sheffield South Yorkshire S10 3BL |
Director Name | Ralph Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dial House Farm Lionel Hill Crane Moor Sheffield South Yorkshire S30 7AQ |
Secretary Name | Philip Davies Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 252 Fulwood Road Sheffield South Yorkshire S10 3BL |
Secretary Name | Richard Michael Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2002) |
Role | Surveyor |
Correspondence Address | Corner Cottage 32 Townhead Road Sheffield South Yorkshire S17 3GA |
Director Name | Carl Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 1999) |
Role | Quantity Surveyor |
Correspondence Address | 6 Saint Anns Road Deepcar Sheffield South Yorkshire S36 2SB |
Secretary Name | Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2004) |
Role | Co Secretary |
Correspondence Address | 18 Green Lane Stocksbridge Sheffield South Yorkshire S36 1LL |
Director Name | Mr Carl Paul Brown |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Roundacre Barnsley South Yorkshire S75 1EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.southyorkshiretarmac.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01226 360832 |
Telephone region | Barnsley |
Registered Address | Unit 5 Hillside Business Park Halfway Sheffield South Yorkshire S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
600 at £1 | Newco Developments (South Yorkshire) Limited 60.00% Ordinary |
---|---|
400 at £1 | Paul Anthony Smythe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,784 |
Cash | £67,807 |
Current Liabilities | £159,832 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
11 March 2015 | Delivered on: 13 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 June 1998 | Delivered on: 11 June 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
27 June 2023 | Change of details for Paul Anthony Smythe as a person with significant control on 1 January 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
30 January 2023 | Notification of Sue Smythe as a person with significant control on 1 January 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 July 2020 | Satisfaction of charge 1 in full (1 page) |
2 July 2020 | Satisfaction of charge 026089120002 in full (1 page) |
18 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
19 September 2019 | Cessation of Newco Developments (South Yorkshire) Limited as a person with significant control on 29 July 2019 (1 page) |
19 September 2019 | Change of details for Paul Anthony Smythe as a person with significant control on 29 July 2019 (2 pages) |
10 September 2019 | Resolutions
|
10 September 2019 | Purchase of own shares. (3 pages) |
10 September 2019 | Cancellation of shares. Statement of capital on 29 July 2019
|
2 September 2019 | Termination of appointment of Carl Paul Brown as a director on 29 July 2019 (1 page) |
14 August 2019 | Registered office address changed from Wentworth Industrial Estate Wentworth Way Tankersley Barnsley South Yorkshire S75 3DH to Unit 5 Hillside Business Park Halfway Sheffield South Yorkshire S20 3GH on 14 August 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Appointment of Paul Anthony Smythe as a director on 19 December 2014 (2 pages) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Paul Anthony Smythe as a director on 19 December 2014 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Appointment of Mr Carl Paul Brown as a director on 19 December 2014 (2 pages) |
27 May 2015 | Appointment of Mr Carl Paul Brown as a director on 19 December 2014 (2 pages) |
19 May 2015 | Termination of appointment of Ralph Brown as a director on 19 December 2014 (1 page) |
19 May 2015 | Termination of appointment of Ralph Brown as a director on 19 December 2014 (1 page) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 March 2015 | Registration of charge 026089120002, created on 11 March 2015 (27 pages) |
13 March 2015 | Registration of charge 026089120002, created on 11 March 2015 (27 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 09/05/08; full list of members (3 pages) |
5 January 2009 | Return made up to 09/05/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Return made up to 09/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 09/05/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 09/05/05; full list of members (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
25 April 2002 | Accounting reference date shortened from 30/10/02 to 31/03/02 (1 page) |
25 April 2002 | Accounting reference date shortened from 30/10/02 to 31/03/02 (1 page) |
6 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
18 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 09/05/00; full list of members
|
15 June 2000 | Return made up to 09/05/00; full list of members
|
15 June 2000 | Director resigned (1 page) |
27 October 1999 | Accounting reference date extended from 30/04/99 to 30/10/99 (1 page) |
27 October 1999 | Accounting reference date extended from 30/04/99 to 30/10/99 (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
26 October 1998 | Return made up to 09/05/98; full list of members (8 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Return made up to 09/05/98; full list of members (8 pages) |
26 October 1998 | Secretary resigned (1 page) |
10 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 5 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 5 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
30 October 1997 | Company name changed brickpave LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
30 October 1997 | Company name changed brickpave LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
29 October 1997 | Ad 15/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 1997 | Ad 15/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: saxon house saxon road sheffield south yorkshire S8 oxy (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (3 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed;new director appointed (3 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: saxon house saxon road sheffield south yorkshire S8 oxy (1 page) |
21 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
29 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
23 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
24 January 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
24 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 May 1991 | Company name changed\certificate issued on 23/05/91 (2 pages) |
23 May 1991 | Company name changed\certificate issued on 23/05/91 (2 pages) |
9 May 1991 | Incorporation (10 pages) |
9 May 1991 | Incorporation (10 pages) |