Grenoside
Sheffield
South Yorkshire
S35 8NY
Secretary Name | Mr Martyn John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15b Grenogate Grenoside Sheffield South Yorkshire S35 8NY |
Director Name | Mr Craig Michael Hibbert |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Mr Kevin Christopher Unwin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Mr Andrew Michael Self |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Architect |
Correspondence Address | Wayside 22 Sparken Hill Worksop Nottinghamshire S80 1AP |
Director Name | Mr Andrew Peter Duffield |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Oak Park Sheffield S10 5DE |
Secretary Name | Mr Andrew Michael Self |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Architect |
Correspondence Address | Wayside 22 Sparken Hill Worksop Nottinghamshire S80 1AP |
Director Name | Mr Christopher Michael Head |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 24a St. Andrews Road Sheffield S11 9AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | selfarchitects.co.uk |
---|---|
Telephone | 0114 2588125 |
Telephone region | Sheffield |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
61 at £1 | White Design (Uk) LTD 79.22% Ordinary |
---|---|
16 at £1 | Martyn Smith 20.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,370 |
Cash | £22,310 |
Current Liabilities | £67,826 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
2 June 2006 | Delivered 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 1998 | Delivered 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 |
22 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
---|---|
14 October 2017 | Cessation of Christopher Michael Head as a person with significant control on 20 January 2017 (1 page) |
14 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 January 2017 | Termination of appointment of Christopher Michael Head as a director on 20 January 2017 (1 page) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Termination of appointment of Andrew Peter Duffield as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Andrew Peter Duffield as a director on 6 May 2015 (1 page) |
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Appointment of Mr Christopher Michael Head as a director (2 pages) |
30 July 2012 | Appointment of Mr Kevin Unwin as a director (2 pages) |
28 July 2012 | Appointment of Mr Craig Michael Hibbert as a director (2 pages) |
9 July 2012 | Registered 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 2012 | Registered 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 2012 | Current accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
9 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mr Andrew Peter Duffield on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Andrew Peter Duffield on 5 October 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Secretary's details changed for Martyn John Smith on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Martyn John Smith on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Martyn John Smith on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Martyn John Smith on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Andrew Peter Duffield on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew Peter Duffield on 9 October 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 October 2008 | Return made up to 07/10/08; full list of members (8 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 11 south west centre troutbeck road sheffield S7 2QA (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 August 2007 | Return made up to 18/08/07; no change of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (7 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (7 pages) |
12 April 2005 | Total 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 2004 | Resolutions
|
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Ad 04/10/04--------- £ si 27@1=27 £ ic 100/127 (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
19 August 2004 | Return made up to 27/08/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 August 2003 | Return made up to 27/08/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 August 2002 | Return made up to 27/08/02; full list of members
|
12 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 October 2001 | New director appointed (2 pages) |
31 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 August 2000 | Return made up to 27/08/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (7 pages) |
26 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: unit 11 the south west centre troutbeck road sheffield S7 2QA (1 page) |
23 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 84 brown stret sheffield S1 2BS (1 page) |
4 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Return made up to 27/08/97; full list of members
|
24 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 August 1996 | Return made up to 27/08/96; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |