400 Petre Street
Sheffield
S4 8LU
Director Name | Mr Robert William Basnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropeman Works 400 Petre Street Sheffield North Yorkshire S4 8LU |
Director Name | Miss Jacqueline Cox |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Huttons Building 146 West Street Sheffield South Yorkshire S1 4ES |
Director Name | Mr Mark Philip Ridler |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Huttons Building 146 West Street Sheffield South Yorkshire S1 4ES |
Secretary Name | Miss Jacqueline Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Huttons Building 146 West Street Sheffield South Yorkshire S1 4ES |
Director Name | Mr Richard James Mudford |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Monyash Bakewell Derbyshire DE45 1JJ |
Secretary Name | Mr Michael Alexander Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Longford Road Bradway Sheffield South Yorkshire S17 4LP |
Director Name | Arthur Malcolm Stobbs |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | 83 Devonshire Road Dore Sheffield South Yorkshire S17 3NU |
Director Name | Mr Michael Alexander Murphy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Longford Road Bradway Sheffield South Yorkshire S17 4LP |
Director Name | Glyn Dove |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Lands Ossett West Yorkshire WF5 0JY |
Director Name | Mr Rory Hugh McGrath |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropeman Works 400 Petre Street Sheffield S4 8LU |
Director Name | Mr John Gerard Flatley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 14 June 2018(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Ropeman Works 400 Petre Street Sheffield S4 8LU |
Website | www.mudfords.co.uk/ |
---|---|
Telephone | 0114 2433033 |
Telephone region | Sheffield |
Registered Address | Ropeman Works 400 Petre Street Sheffield S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £854,720 |
Cash | £474,820 |
Current Liabilities | £238,286 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
1 March 2018 | Delivered on: 6 March 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
29 April 2013 | Delivered on: 2 May 2013 Persons entitled: J H Mudford & Sons LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
5 April 2023 | Termination of appointment of Robert William Basnett as a director on 5 April 2023 (1 page) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
11 October 2021 | Appointment of Mr Robert William Basnett as a director on 9 September 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
29 January 2020 | Termination of appointment of John Gerard Flatley as a director on 29 January 2020 (1 page) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
14 June 2018 | Appointment of Mr John Gerard Flatley as a director on 14 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Glyn Dove as a director on 14 June 2018 (1 page) |
14 June 2018 | Cessation of J.H. Mudford & Sons Ltd as a person with significant control on 1 March 2018 (1 page) |
14 June 2018 | Notification of Stuart Canvas Group Ltd as a person with significant control on 2 March 2018 (2 pages) |
6 March 2018 | Registration of charge 026328830002, created on 1 March 2018 (9 pages) |
4 March 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
3 March 2018 | Termination of appointment of Rory Hugh Mcgrath as a director on 1 March 2018 (1 page) |
3 March 2018 | Appointment of Mr Edward Alexander Stoddart as a director on 1 March 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 June 2017 | Notification of J.H. Mudford & Sons Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 June 2017 | Notification of J.H. Mudford & Sons Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Satisfaction of charge 026328830001 in full (1 page) |
10 November 2016 | Satisfaction of charge 026328830001 in full (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 February 2016 | Termination of appointment of Michael Alexander Murphy as a director on 30 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Michael Alexander Murphy as a secretary on 30 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Michael Alexander Murphy as a director on 30 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Michael Alexander Murphy as a secretary on 30 November 2015 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 May 2013 | Registration of charge 026328830001 (16 pages) |
2 May 2013 | Registration of charge 026328830001 (16 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
18 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Termination of appointment of Richard Mudford as a director (1 page) |
23 May 2012 | Appointment of Director Rory Hugh Mcgrath as a director (2 pages) |
23 May 2012 | Appointment of Director Rory Hugh Mcgrath as a director (2 pages) |
23 May 2012 | Termination of appointment of Richard Mudford as a director (1 page) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 August 2010 | Director's details changed for Glyn Dove on 23 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Glyn Dove on 23 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 August 2009 | Director and secretary's change of particulars / michael murphy / 01/08/2009 (1 page) |
4 August 2009 | Director and secretary's change of particulars / michael murphy / 01/08/2009 (1 page) |
3 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
3 August 2009 | Director and secretary's change of particulars / michael murphy / 01/08/2009 (1 page) |
3 August 2009 | Director and secretary's change of particulars / michael murphy / 01/08/2009 (1 page) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
30 September 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
30 September 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
12 November 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
12 November 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
5 December 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
5 December 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
12 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
26 March 2001 | Company name changed mudfords (sheffield) LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed mudfords (sheffield) LIMITED\certificate issued on 26/03/01 (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
1 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Return made up to 26/07/96; no change of members
|
25 July 1996 | Return made up to 26/07/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
25 March 1992 | Memorandum and Articles of Association (13 pages) |
25 March 1992 | Memorandum and Articles of Association (13 pages) |
4 February 1992 | Memorandum and Articles of Association (13 pages) |
4 February 1992 | Memorandum and Articles of Association (13 pages) |
26 July 1991 | Incorporation (15 pages) |
26 July 1991 | Incorporation (15 pages) |