Sheffield
South Yorkshire
S11 9NZ
Director Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991 |
Appointment Duration | 5 days (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991 |
Appointment Duration | 5 days (resigned 16 December 1991) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Secretary Name | Mr Gary Martin Rains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 School Lane Stannington Sheffield S6 6DD |
Director Name | Roger Anthony Reynolds |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hilltop Road Dronfield Derbyshire S18 1UL |
Secretary Name | Mr Jonathan Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broomcroft Park Sheffield South Yorkshire S11 9NZ |
Website | sydsltd.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2750632 |
Telephone region | Sheffield |
Registered Address | 80 Burton Road Sheffield S3 8BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
16 at £0.1 | Mr J. Reynolds 80.00% Ordinary A |
---|---|
4 at £0.1 | J. Reynolds 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,654 |
Cash | £23,011 |
Current Liabilities | £662,543 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
8 February 2007 | Delivered on: 16 February 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
30 August 2002 | Delivered on: 6 September 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floatin charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 September 2002 | Delivered on: 6 September 2002 Persons entitled: National Westminster 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. Outstanding |
7 July 1992 | Delivered on: 15 July 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 December 1998 | Delivered on: 17 December 1998 Satisfied on: 25 June 2009 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and the customer (lilquest limited and t crosslands & sons limited) 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 |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
23 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
16 August 2022 | Satisfaction of charge 1 in full (1 page) |
16 August 2022 | Satisfaction of charge 4 in full (1 page) |
17 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
18 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 May 2015 | Termination of appointment of Jonathan Reynolds as a secretary on 22 December 2014 (2 pages) |
17 May 2015 | Termination of appointment of Jonathan Reynolds as a secretary on 22 December 2014 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 September 2014 | Termination of appointment of Roger Anthony Reynolds as a director on 28 July 2014 (2 pages) |
3 September 2014 | Termination of appointment of Roger Anthony Reynolds as a director on 28 July 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Jonathan Reynolds on 16 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Roger Anthony Reynolds on 16 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Jonathan Reynolds on 16 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Roger Anthony Reynolds on 16 December 2009 (2 pages) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
30 May 2008 | Return made up to 16/12/07; full list of members; amend (5 pages) |
30 May 2008 | Return made up to 16/12/07; full list of members; amend (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
18 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
18 November 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members
|
23 December 2004 | Return made up to 16/12/04; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
5 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
10 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 16/12/03; full list of members (7 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 February 2003 | Return made up to 16/12/02; full list of members
|
5 February 2003 | Return made up to 16/12/02; full list of members
|
17 October 2002 | Registered office changed on 17/10/02 from: platt street sheffield S3 8BQ (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: platt street sheffield S3 8BQ (1 page) |
6 September 2002 | Particulars of mortgage/charge (6 pages) |
6 September 2002 | Particulars of mortgage/charge (6 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
7 March 2001 | Return made up to 16/12/00; full list of members
|
7 March 2001 | Return made up to 16/12/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
14 January 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
11 January 2000 | Return made up to 16/12/99; full list of members
|
11 January 2000 | Return made up to 16/12/99; full list of members
|
7 July 1999 | Auditor's resignation (1 page) |
7 July 1999 | Auditor's resignation (1 page) |
12 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
17 December 1998 | Particulars of mortgage/charge (7 pages) |
15 December 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | S-div 03/03/98 (1 page) |
12 August 1998 | S-div 03/03/98 (1 page) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | S-div 12/02/98 (1 page) |
27 February 1998 | S-div 12/02/98 (1 page) |
27 February 1998 | Resolutions
|
2 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
13 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
14 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 16/12/95; full list of members (6 pages) |
21 February 1995 | Return made up to 16/12/94; no change of members (4 pages) |
21 February 1995 | Return made up to 16/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 February 1994 | Return made up to 16/12/93; no change of members (4 pages) |
23 February 1994 | Return made up to 16/12/93; no change of members (4 pages) |
6 October 1993 | Accounts for a small company made up to 31 May 1993 (5 pages) |
6 October 1993 | Accounts for a small company made up to 31 May 1993 (5 pages) |
23 February 1993 | Return made up to 16/12/92; full list of members
|
23 February 1993 | Return made up to 16/12/92; full list of members
|
15 July 1992 | Particulars of mortgage/charge (3 pages) |
15 July 1992 | Particulars of mortgage/charge (3 pages) |
21 April 1992 | Registered office changed on 21/04/92 from: c/o cotton & co 4 bells square sheffield west yorkshire (1 page) |
21 April 1992 | Registered office changed on 21/04/92 from: c/o cotton & co 4 bells square sheffield west yorkshire (1 page) |
21 April 1992 | New director appointed (2 pages) |
21 April 1992 | New director appointed (2 pages) |
2 April 1992 | Accounting reference date notified as 31/05 (1 page) |
2 April 1992 | Accounting reference date notified as 31/05 (1 page) |
12 February 1992 | Director resigned;new director appointed (4 pages) |
12 February 1992 | Director resigned;new director appointed (4 pages) |
16 December 1991 | Incorporation (19 pages) |
16 December 1991 | Incorporation (19 pages) |