Sheffield
S17 3EH
Secretary Name | Mrs Helen Claire Egan |
---|---|
Status | Current |
Appointed | 27 February 2017(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 13 Broad Elms Lane Sheffield S11 9RQ |
Director Name | Mrs Helen Claire Egan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(26 years after company formation) |
Appointment Duration | 6 years |
Role | Occupation Business Analyst |
Country of Residence | England |
Correspondence Address | 13 Broad Elms Lane Sheffield S11 9RQ |
Director Name | Mrs Margaret Walton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(28 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Ringinglow Mews 304 Ringinglow Road Sheffield S11 7PX |
Director Name | Mr Alan William Stenton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 4 Setts Way Wingerworth Chesterfield Derbyshire S42 6NZ |
Director Name | Philip Richard Scorah |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1993) |
Role | Director/Company Secretary |
Correspondence Address | 3 Cawthorne View Hoylandswaine Sheffield South Yorkshire S30 6LE |
Secretary Name | Philip Richard Scorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1993) |
Role | Director/Company Secretary |
Correspondence Address | 3 Cawthorne View Hoylandswaine Sheffield South Yorkshire S30 6LE |
Director Name | Jaqueline Patricia Rowbotham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 December 2004) |
Role | Retired |
Correspondence Address | 4 Simon Court 191 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mr James Rowbotham |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 1997) |
Role | Company Director |
Correspondence Address | 4 Simon Court 191 Graham Road Sheffield South Yorkshire S10 3GR |
Secretary Name | Jaqueline Patricia Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 December 2004) |
Role | College Lecturer |
Correspondence Address | 4 Simon Court 191 Graham Road Sheffield South Yorkshire S10 3GR |
Director Name | Mr Peter William Hammond |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 July 2003) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1 Leicester Road Shepshed Loughborough Leicestershire LE12 9DF |
Director Name | Judith Finigan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 06 December 2006) |
Role | Staff Nurse |
Correspondence Address | 88a Hallam Grange Crescent Sheffield S10 4BD |
Director Name | Andrew Beard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1994(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Kerwin Close Dore Sheffield South Yorkshire S17 3DF |
Director Name | Zoe Jane Broadhead |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 October 2015) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 56 Button Hill Sheffield S11 9HH |
Director Name | Richard Arnold Charles Axe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2005) |
Role | Consultant |
Correspondence Address | 54 Carsick Hill Road Sheffield South Yorkshire S10 3LW |
Secretary Name | Richard Arnold Charles Axe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2005) |
Role | Consultant |
Correspondence Address | 54 Carsick Hill Road Sheffield South Yorkshire S10 3LW |
Director Name | James Frederick Duckenfield |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ringinglow Mews 304 Ringinglow Road Sheffield South Yorkshire S11 7PX |
Director Name | Mr Andrew Robert Haynes |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 August 2011) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rowan Tree Dell Totley Sheffield South Yorkshire S17 4FN |
Secretary Name | Mr Andrew Robert Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 August 2011) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rowan Tree Dell Totley Sheffield South Yorkshire S17 4FN |
Director Name | Mr Leonard Warwick |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(19 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mews 304 Ringinglow Road Sheffield S11 7PX |
Secretary Name | Mr Ian Duckenfield |
---|---|
Status | Resigned |
Appointed | 16 September 2011(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 1 The Mews 304 Ringinglow Road Sheffield S11 7PX |
Director Name | Ms Susan Elizabeth Ward |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2020) |
Role | University Research Fellow |
Country of Residence | England |
Correspondence Address | Flat 1 , 304 Ringinglow Road Sheffield S11 7PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Mews 304 Ringinglow Road Sheffield S11 7PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
1 at £1 | J. Duncan 25.00% Ordinary |
---|---|
1 at £1 | L. Warwick 25.00% Ordinary |
1 at £1 | Mr J.f. Duckenfield 25.00% Ordinary |
1 at £1 | Mrs A.m. Hammond 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,570 |
Net Worth | £1,901 |
Cash | £2,275 |
Current Liabilities | £378 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
16 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
30 April 2020 | Notification of Margaret Walton as a person with significant control on 1 April 2020 (2 pages) |
11 April 2020 | Cessation of Susan Elizabeth Ward as a person with significant control on 1 April 2020 (1 page) |
11 April 2020 | Appointment of Mrs Margaret Walton as a director on 1 April 2020 (2 pages) |
11 April 2020 | Termination of appointment of Susan Elizabeth Ward as a director on 1 April 2020 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 May 2018 | Change of details for Mrs Helen Claire Egan as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Notification of Susan Elizabeth Ward as a person with significant control on 19 April 2018 (2 pages) |
29 May 2018 | Withdrawal of a person with significant control statement on 29 May 2018 (2 pages) |
29 May 2018 | Notification of Leonard Warwick as a person with significant control on 19 April 2018 (2 pages) |
29 May 2018 | Notification of Gillian De La Torre as a person with significant control on 19 April 2018 (2 pages) |
29 May 2018 | Notification of Helen Claire Egan as a person with significant control on 19 April 2018 (2 pages) |
29 April 2018 | Appointment of Mrs Helen Claire Egan as a director on 19 April 2018 (2 pages) |
19 April 2018 | Director's details changed for Gillian De La Torre on 17 August 2017 (2 pages) |
15 April 2018 | Director's details changed for Gillian De La Torre on 17 August 2017 (2 pages) |
14 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 April 2017 | Termination of appointment of Ian Duckenfield as a secretary on 3 February 2017 (1 page) |
9 April 2017 | Termination of appointment of Ian Duckenfield as a secretary on 3 February 2017 (1 page) |
9 April 2017 | Appointment of Mrs Helen Claire Egan as a secretary on 27 February 2017 (2 pages) |
9 April 2017 | Appointment of Mrs Helen Claire Egan as a secretary on 27 February 2017 (2 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 December 2015 | Termination of appointment of Zoe Jane Broadhead as a director on 28 October 2015 (1 page) |
9 December 2015 | Appointment of Ms Susan Elizabeth Ward as a director on 28 October 2015 (2 pages) |
9 December 2015 | Appointment of Ms Susan Elizabeth Ward as a director on 28 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Zoe Jane Broadhead as a director on 28 October 2015 (1 page) |
26 August 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
26 August 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
6 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
17 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
17 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 June 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
3 June 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
4 April 2013 | Termination of appointment of James Duckenfield as a director (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of James Duckenfield as a director (1 page) |
9 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
9 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
2 April 2012 | Termination of appointment of Andrew Haynes as a director (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Termination of appointment of Andrew Haynes as a director (1 page) |
6 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
26 September 2011 | Appointment of Mr Ian Duckenfield as a secretary (1 page) |
26 September 2011 | Appointment of Mr Leonard Warwick as a director (2 pages) |
26 September 2011 | Appointment of Mr Ian Duckenfield as a secretary (1 page) |
26 September 2011 | Appointment of Mr Leonard Warwick as a director (2 pages) |
11 September 2011 | Termination of appointment of Andrew Haynes as a secretary (1 page) |
11 September 2011 | Termination of appointment of Andrew Haynes as a secretary (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Gillian De La Torre on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James Frederick Duckenfield on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Zoe Jane Broadhead on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for James Frederick Duckenfield on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Andrew Robert Haynes on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Zoe Jane Broadhead on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gillian De La Torre on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Andrew Robert Haynes on 31 March 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
9 December 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
16 April 2008 | Director and secretary's change of particulars / andrew haynes / 16/04/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / andrew haynes / 16/04/2008 (2 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
30 April 2007 | Return made up to 31/03/07; change of members (9 pages) |
30 April 2007 | Return made up to 31/03/07; change of members (9 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
24 May 2006 | Return made up to 31/03/06; no change of members (8 pages) |
24 May 2006 | Return made up to 31/03/06; no change of members (8 pages) |
17 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 08/01/06; full list of members (7 pages) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New secretary appointed;new director appointed (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
16 January 2006 | New secretary appointed;new director appointed (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
30 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
30 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 31/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (9 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members
|
9 April 2003 | Return made up to 31/03/03; full list of members
|
25 June 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
25 June 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Return made up to 31/03/02; full list of members
|
29 June 2001 | Full accounts made up to 30 April 2001 (7 pages) |
29 June 2001 | Full accounts made up to 30 April 2001 (7 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
28 June 2000 | Full accounts made up to 30 April 2000 (7 pages) |
28 June 2000 | Full accounts made up to 30 April 2000 (7 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
9 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
9 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
1 July 1998 | Full accounts made up to 30 April 1998 (8 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members
|
16 April 1998 | Return made up to 31/03/98; full list of members
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 30 April 1997 (8 pages) |
29 May 1997 | Full accounts made up to 30 April 1997 (8 pages) |
15 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
15 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
25 June 1996 | Full accounts made up to 30 April 1996 (8 pages) |
25 June 1996 | Full accounts made up to 30 April 1996 (8 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
24 May 1995 | Return made up to 31/03/95; no change of members
|
24 May 1995 | Return made up to 31/03/95; no change of members
|