Sheffield
S8 9NP
Secretary Name | Barbara Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 88 Thorpe House Rise Sheffield South Yorkshire S8 9NP |
Director Name | Mr Kenneth John Irwin |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Japonica Cottage Bank Top Lane Grindleford Sheffield S30 2HS |
Secretary Name | Mr Kenneth John Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | Japonica Cottage Bank Top Lane Grindleford Sheffield S30 2HS |
Secretary Name | Mr Russell Patrick Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1996) |
Role | Promotion Director |
Country of Residence | England |
Correspondence Address | 88 Thorpe House Rise Sheffield S8 9NP |
Director Name | Brian William Jarman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 15 Broomfield Road Stocksbridge Sheffield S30 5AR |
Secretary Name | Brian William Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 15 Broomfield Road Stocksbridge Sheffield S30 5AR |
Website | graphicengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2500151 |
Telephone region | Sheffield |
Registered Address | C/O Graphic Engineering (N) Ltd Sheaf Bank Works 2nd & 3 Floors Prospect Road Sheffield S2 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
1000 at £1 | Glenside Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
5 January 1996 | Delivered on: 18 January 1996 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|
16 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 November 2009 | Director's details changed for Mr Russell Patrick Davison on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Russell Patrick Davison on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 03/10/06; full list of members (2 pages) |
26 February 2007 | Return made up to 03/10/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
5 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
17 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
17 December 2004 | Return made up to 18/10/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 November 2003 | Return made up to 18/10/03; full list of members (4 pages) |
6 November 2003 | Return made up to 18/10/03; full list of members (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 November 2002 | Return made up to 18/10/02; full list of members
|
7 November 2002 | Return made up to 18/10/02; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 November 2000 | Return made up to 18/10/00; full list of members
|
9 November 2000 | Return made up to 18/10/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
7 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
10 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 March 1998 | Return made up to 18/10/97; no change of members
|
4 March 1998 | Return made up to 18/10/97; no change of members
|
20 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Secretary resigned;director resigned (2 pages) |
8 November 1995 | Return made up to 18/10/95; full list of members
|
8 November 1995 | Return made up to 18/10/95; full list of members
|
8 November 1995 | Secretary resigned;director resigned (2 pages) |
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | New secretary appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: japonica cottage bank top lane grindleford sheffield S30 1HS (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: japonica cottage bank top lane grindleford sheffield S30 1HS (1 page) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (16 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (16 pages) |
10 January 1993 | Return made up to 24/10/92; full list of members (5 pages) |
10 January 1993 | Return made up to 24/10/92; full list of members (5 pages) |
24 October 1991 | Incorporation (12 pages) |
24 October 1991 | Incorporation (12 pages) |