Company NameMichael Self Partnership Limited
Company StatusActive
Company Number02848657
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Martyn John Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(8 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address15b Grenogate
Grenoside
Sheffield
South Yorkshire
S35 8NY
Secretary NameMr Martyn John Smith
NationalityBritish
StatusCurrent
Appointed30 September 2004(11 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address15b Grenogate
Grenoside
Sheffield
South Yorkshire
S35 8NY
Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Kevin Christopher Unwin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuayside House Furnival Road
Sheffield
S4 7YA
Director NameMr Andrew Michael Self
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleArchitect
Correspondence AddressWayside
22 Sparken Hill
Worksop
Nottinghamshire
S80 1AP
Director NameMr Andrew Peter Duffield
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Oak Park
Sheffield
S10 5DE
Secretary NameMr Andrew Michael Self
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleArchitect
Correspondence AddressWayside
22 Sparken Hill
Worksop
Nottinghamshire
S80 1AP
Director NameMr Christopher Michael Head
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 24a St. Andrews Road
Sheffield
S11 9AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteselfarchitects.co.uk
Telephone0114 2588125
Telephone regionSheffield

Location

Registered AddressQuayside House
Furnival Road
Sheffield
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

61 at £1White Design (Uk) LTD
79.22%
Ordinary
16 at £1Martyn Smith
20.78%
Ordinary

Financials

Year2014
Net Worth-£4,370
Cash£22,310
Current Liabilities£67,826

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

2 June 2006Delivered on: 7 June 2006
Persons entitled: Hsbc 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
19 March 1998Delivered on: 25 March 1998
Satisfied on: 3 February 2012
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
14 October 2017Cessation of Christopher Michael Head as a person with significant control on 20 January 2017 (1 page)
14 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 January 2017Termination of appointment of Christopher Michael Head as a director on 20 January 2017 (1 page)
13 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 77
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Termination of appointment of Andrew Peter Duffield as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Andrew Peter Duffield as a director on 6 May 2015 (1 page)
10 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 77
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 77
(7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
30 July 2012Appointment of Mr Christopher Michael Head as a director (2 pages)
30 July 2012Appointment of Mr Kevin Unwin as a director (2 pages)
28 July 2012Appointment of Mr Craig Michael Hibbert as a director (2 pages)
9 July 2012Registered office address changed from 1 Haywood House Hydra Business Park Nether Lane Sheffield S Yorks S35 9ZX on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1 Haywood House Hydra Business Park Nether Lane Sheffield S Yorks S35 9ZX on 9 July 2012 (1 page)
6 July 2012Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Mr Andrew Peter Duffield on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Andrew Peter Duffield on 5 October 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
9 October 2009Secretary's details changed for Martyn John Smith on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Martyn John Smith on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Martyn John Smith on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Martyn John Smith on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Andrew Peter Duffield on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew Peter Duffield on 9 October 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 October 2008Return made up to 07/10/08; full list of members (8 pages)
7 March 2008Registered office changed on 07/03/2008 from unit 11 south west centre troutbeck road sheffield S7 2QA (1 page)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 August 2007Return made up to 18/08/07; no change of members (7 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 August 2006Return made up to 18/08/06; full list of members (7 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 August 2005Return made up to 18/08/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004£ ic 127/77 30/09/04 £ sr 50@1=50 (2 pages)
13 October 2004Resolutions
  • RES13 ‐ Purchase of shares 30/09/04
(1 page)
13 October 2004Director resigned (1 page)
13 October 2004Ad 04/10/04--------- £ si 27@1=27 £ ic 100/127 (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
19 August 2004Return made up to 27/08/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 August 2003Return made up to 27/08/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
16 August 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 October 2001New director appointed (2 pages)
31 August 2001Return made up to 27/08/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 August 2000Return made up to 27/08/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 September 1999 (7 pages)
26 August 1999Return made up to 27/08/99; no change of members (4 pages)
23 March 1999Registered office changed on 23/03/99 from: unit 11 the south west centre troutbeck road sheffield S7 2QA (1 page)
23 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 January 1999Registered office changed on 21/01/99 from: 84 brown stret sheffield S1 2BS (1 page)
4 September 1998Return made up to 27/08/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
4 September 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 August 1996Return made up to 27/08/96; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)