Company NameCosmopolitan Holdings (Yorkshire) Limited
DirectorMichael Vernon
Company StatusActive
Company Number02708217
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Michael Vernon
NationalityBritish
StatusCurrent
Appointed01 February 2006(13 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Middleton Lane
Grenoside
Sheffield
S35 8PU
Director NameMr Michael Vernon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(23 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Holywell Road
Wincobank
Sheffield
S4 8AS
Director NameBarry John Crawford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleDirectorships
Correspondence Address31 Crowgate
South Anston
Sheffield
S31 7AL
Secretary NameMrs Brenda Harrison
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleSecretary
Correspondence Address48 Stanley Road
Chapeltown
Sheffield
South Yorkshire
S30 4XS
Secretary NameNina Joanne Stockton
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 August 1994)
RoleCompany Director
Correspondence Address37 Stanbridge Lane
Sandal
Wakefield
Yorkshire
Secretary NameRaymond Bond
NationalityBritish
StatusResigned
Appointed15 August 1994(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halifax Road
Grenoside
Sheffield
South Yorkshire
S35 8PB
Director NameRaymond Bond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halifax Road
Grenoside
Sheffield
South Yorkshire
S35 8PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecosmopolitanengineering.co.uk
Email address[email protected]
Telephone0114 2445320
Telephone regionSheffield

Location

Registered Address102 Holywell Road
Wincobank
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Raymond Bond
75.00%
Ordinary
25 at £1Michael Vernon
25.00%
Ordinary

Financials

Year2014
Net Worth£281,688
Cash£173,966
Current Liabilities£27,028

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

5 April 2006Delivered on: 21 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 102 holywell road sheffield t/no SYK229251. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
12 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 December 2018Change of details for Mr Michael Vernon as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Michael Vernon on 13 December 2018 (2 pages)
13 December 2018Secretary's details changed for Mr Michael Vernon on 13 December 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 June 2017Cancellation of shares. Statement of capital on 2 March 2016
  • GBP 75
(4 pages)
12 June 2017Cancellation of shares. Statement of capital on 2 March 2016
  • GBP 75
(4 pages)
4 May 2017Auditor's resignation (1 page)
4 May 2017Auditor's resignation (1 page)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
19 April 2017Purchase of own shares. (3 pages)
19 April 2017Purchase of own shares. (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 May 2016Appointment of Michael Vernon as a director on 2 March 2016 (3 pages)
24 May 2016Appointment of Michael Vernon as a director on 2 March 2016 (3 pages)
23 May 2016Termination of appointment of Raymond Bond as a director on 2 March 2016 (2 pages)
23 May 2016Termination of appointment of Raymond Bond as a director on 2 March 2016 (2 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
15 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
15 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
11 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
11 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (8 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (8 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
28 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 July 2008Return made up to 21/04/08; full list of members (3 pages)
21 July 2008Return made up to 21/04/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 July 2007Return made up to 21/04/07; full list of members (2 pages)
18 July 2007Return made up to 21/04/07; full list of members (2 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
12 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
28 April 2005Return made up to 21/04/05; full list of members (2 pages)
28 April 2005Return made up to 21/04/05; full list of members (2 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
3 December 2004Return made up to 21/04/04; full list of members (6 pages)
3 December 2004Return made up to 21/04/04; full list of members (6 pages)
9 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
9 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
19 May 2003Return made up to 21/04/03; full list of members (6 pages)
19 May 2003Return made up to 21/04/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (9 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (9 pages)
10 July 2001Ad 20/04/01--------- £ si 22@1 (2 pages)
10 July 2001Statement of affairs (12 pages)
10 July 2001Ad 20/04/01--------- £ si 3@1 (2 pages)
10 July 2001Statement of affairs (12 pages)
10 July 2001Ad 20/04/01--------- £ si 3@1 (2 pages)
10 July 2001Statement of affairs (12 pages)
10 July 2001Statement of affairs (12 pages)
10 July 2001Ad 20/04/01--------- £ si 22@1 (2 pages)
21 May 2001Ad 20/04/01--------- £ si 73@1 (2 pages)
21 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Ad 20/04/01--------- £ si 73@1 (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 June 2000Return made up to 21/04/00; full list of members (6 pages)
21 June 2000Return made up to 21/04/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (15 pages)
4 May 2000Full accounts made up to 30 June 1999 (15 pages)
22 July 1999Return made up to 21/04/99; no change of members (4 pages)
22 July 1999Return made up to 21/04/99; no change of members (4 pages)
21 May 1998Return made up to 21/04/98; no change of members (6 pages)
21 May 1998Return made up to 21/04/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
22 May 1997Return made up to 21/04/97; full list of members (6 pages)
22 May 1997Return made up to 21/04/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 May 1996Return made up to 21/04/96; no change of members (4 pages)
28 May 1996Return made up to 21/04/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1992Incorporation (15 pages)
21 April 1992Incorporation (15 pages)