Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Director Name | Mr Andrew Russell Weir |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2016(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Yeomans Way South Anston Sheffield S25 5HB |
Director Name | Mr David Baldwin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(26 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terminal Warehouse 1 Wharf Street Sheffield S2 5SY |
Secretary Name | Miss Stephanie Brooke |
---|---|
Status | Current |
Appointed | 01 January 2020(26 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Bawtry Gate Sheffield Gb S9 1UD |
Director Name | Ms Catherine Anne McLoughlin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Station House,First Floor North 500 Elder Gate Milton Keynes MK9 1BB |
Director Name | Mr Mark Bodley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Red Oak Lane Stannington Sheffield S6 6BF |
Director Name | Mr Mitchell Rockford Gaglardi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 August 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Hotel Managing Director |
Country of Residence | England |
Correspondence Address | Gallowgate Gallowgate Newcastle Upon Tyne NE1 4SD |
Director Name | Alan David Webb |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | Bubnell Hill Bubnell Lane Baslow Bakewell Derbyshire DE45 1RL |
Director Name | David Vincent Maynard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 8 Taptonville Road Sheffield South Yorkshire S10 5BR |
Director Name | Alfred Thomas Linderman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | Kenyon Farm Heath Lane Croft Warrington Cheshire WA3 7DD |
Director Name | Mr Richard Mercer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1999) |
Role | Waterway Manager |
Correspondence Address | 10 Edwalton Lodge Close Edwalton Nottingham Nottinghamshire NG12 4DT |
Director Name | John Adrian Lindley Monaghan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 1999) |
Role | Surveyor |
Correspondence Address | Old Orchard Hillfoot Road Totley Sheffield South Yorkshire S17 4AP |
Director Name | Mr Robert Michael Grafton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Main Street Empingham Oakham Leicestershire LE15 8PS |
Director Name | Mr Richard Denis Wagstaff |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 2004) |
Role | Finanace Director |
Country of Residence | United Kingdom |
Correspondence Address | Rossington Hall Gardens Great North Road Rossington South Yorkshire DN11 0HR |
Director Name | Maxwell Aubrey Wears Taylor |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 May 2004) |
Role | Accountant |
Correspondence Address | The Vines Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | Andrew Dean Womack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 54 Chelsea Road Sheffield South Yorkshire S11 9BR |
Director Name | Andrew Dean Womack |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 54 Chelsea Road Sheffield South Yorkshire S11 9BR |
Director Name | Keith Ellis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 July 2004) |
Role | Waterway Manager |
Correspondence Address | 59 Acacia Road Cantley Doncaster South Yorkshire DN4 6NT |
Secretary Name | Mr Richard Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Director Name | David Vincent Maynard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 8 Taptonville Road Sheffield South Yorkshire S10 5BR |
Secretary Name | Jeremy Michael Berridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 February 2003) |
Role | Surveyor |
Correspondence Address | 37 Branston Avenue Farnsfield Nottinghamshire NG22 8JZ |
Director Name | Kenneth Hodgson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 2006) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Lane Elvington York YO41 4HD |
Secretary Name | David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Cottages Main Road Hathersage Hope Valley Derbyshire S32 1BB |
Director Name | Mr Ian Taylor Anderson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Helmsley Road Sandal Wakefield West Yorkshire WF2 6QU |
Director Name | Joan Kirchner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(11 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 2006) |
Role | Analyst Programmer |
Correspondence Address | Flat 24 The Warehouse Victoria Quays Sheffield South Yorkshire S2 5SY |
Director Name | Simon Ernest Currass |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 July 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hg3 |
Director Name | Mr Richard John Sharp |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Haywood Farm Haywood Doncaster South Yorkshire DN5 0NB |
Director Name | Mrs Helen Mary Etty |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Endowood Road Sheffield South Yorkshire S7 2LY |
Director Name | Mr Paul Michael Brammer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(14 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 2008) |
Role | Management Services |
Country of Residence | England |
Correspondence Address | 47 Mellor Lea Farm Drive Ecclesfield Sheffield South Yorkshire S35 9TZ |
Director Name | Mr Paul Michael Brammer |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(14 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 September 2008) |
Role | Management Services |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mellor Lea Farm Drive Ecclesfield Sheffield South Yorkshire S35 9TZ |
Director Name | Mr Alan Steven Laslett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(16 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 January 2020) |
Role | Property Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lilley Lane Millhouse Green Sheffield South Yorkshire S36 9NG |
Director Name | Mrs Josephine Elaine Salmon |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2010(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Totley Brook Croft Sheffield South Yorkshire S17 3QZ |
Director Name | Mrs Rebecca Elaine Wilkin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2018(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Station House First Floor 500 Elder Gate Milton Keynes MK9 1BB |
Director Name | Mr Dale Lee Fixter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Conway House 1 Blackburn Road Sheffield S61 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
36 at £1 | Downham Properties LTD 7.20% Ordinary |
---|---|
235 at £1 | Canal & River Trust 47.00% Ordinary |
21 at £1 | Warehouse Management Company Sheffield LTD 4.20% Ordinary |
16 at £1 | Anthony William Hinchliffe 3.20% Ordinary |
12 at £1 | Rixil Services LTD 2.40% Ordinary |
10 at £1 | North Tamar Group 2.00% Ordinary |
90 at £1 | New City Hotels 18.00% Ordinary |
58 at £1 | Halifax PLC 11.60% Ordinary |
8 at £1 | We Are Group 1.60% Ordinary |
6 at £1 | Cisdi Uk LTD 1.20% Ordinary |
4 at £1 | Mr Peter Beard & Irene Beard 0.80% Ordinary |
3 at £1 | Mr Laslett & Mr Churchill 0.60% Ordinary |
1 at £1 | Roy Hadfield 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,002 |
Cash | £102,502 |
Current Liabilities | £47,790 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
22 September 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
11 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
10 August 2023 | Termination of appointment of Mitchell Rockford Gaglardi as a director on 1 August 2023 (1 page) |
10 August 2023 | Appointment of Mr Philip Lewis Dunn as a director on 1 August 2023 (2 pages) |
7 September 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
2 August 2022 | Termination of appointment of Dale Lee Fixter as a director on 1 August 2022 (1 page) |
2 August 2022 | Appointment of Mr Mitchell Rockford Gaglardi as a director on 1 August 2022 (2 pages) |
2 August 2022 | Registered office address changed from 1 Bawtry Gate Sheffield South Yorkshire S9 1UD to Conway House 1 Blackburn Road Sheffield S61 2DW on 2 August 2022 (1 page) |
10 September 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 August 2021 | Termination of appointment of Josephine Elaine Salmon as a director on 31 July 2021 (1 page) |
10 August 2021 | Appointment of Ms Catherine Anne Mcloughlin as a director on 1 August 2021 (2 pages) |
10 August 2021 | Appointment of Mr Mark Bodley as a director on 1 August 2021 (2 pages) |
10 August 2021 | Termination of appointment of Rebecca Elaine Wilkin as a director on 31 July 2021 (1 page) |
24 September 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
5 August 2020 | Appointment of Mr Dale Lee Fixter as a director on 1 April 2020 (2 pages) |
10 January 2020 | Termination of appointment of Alan Steven Laslett as a director on 10 January 2020 (1 page) |
7 January 2020 | Appointment of Miss Stephanie Brooke as a secretary on 1 January 2020 (2 pages) |
7 January 2020 | Appointment of Mr David Baldwin as a director on 18 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of David Jackson as a secretary on 1 January 2020 (1 page) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
31 July 2018 | Termination of appointment of Simon Ernest Currass as a director on 21 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Rebecca Elaine Wilkin as a director on 21 July 2018 (2 pages) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
25 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 April 2016 | Appointment of Mr Andrew Russell Weir as a director on 16 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Andrew Russell Weir as a director on 16 March 2016 (2 pages) |
25 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 August 2015 | Termination of appointment of Richard John Sharp as a director on 9 March 2015 (1 page) |
18 August 2015 | Termination of appointment of Richard John Sharp as a director on 9 March 2015 (1 page) |
18 August 2015 | Termination of appointment of Richard John Sharp as a director on 9 March 2015 (1 page) |
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
4 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Appointment of Mr Alan Laslett as a director (2 pages) |
9 February 2010 | Appointment of Mr Alan Laslett as a director (2 pages) |
29 January 2010 | Appointment of Mrs Josephine Elaine Salmon as a director (2 pages) |
29 January 2010 | Appointment of Mrs Josephine Elaine Salmon as a director (2 pages) |
28 January 2010 | Director's details changed for Richard John Sharp on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Simon Ernest Currass on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Simon Ernest Currass on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Andrew Womack as a director (1 page) |
28 January 2010 | Director's details changed for Richard John Sharp on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Termination of appointment of Andrew Womack as a director (1 page) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 April 2009 | Director appointed craig michael hibbert (1 page) |
29 April 2009 | Director appointed craig michael hibbert (1 page) |
19 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
19 December 2008 | Appointment terminated director paul brammer (1 page) |
19 December 2008 | Appointment terminated director paul brammer (1 page) |
17 December 2008 | Director appointed mr paul michael brammer (1 page) |
17 December 2008 | Director appointed mr paul michael brammer (1 page) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 September 2008 | Appointment terminated director paul brammer (1 page) |
18 September 2008 | Appointment terminated director paul brammer (1 page) |
8 July 2008 | Director appointed simon ernest currass (2 pages) |
8 July 2008 | Director appointed simon ernest currass (2 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007
|
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (5 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (5 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 14/12/05; full list of members
|
16 March 2006 | Return made up to 14/12/05; full list of members
|
14 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 January 2005 | Return made up to 14/12/04; full list of members
|
4 January 2005 | Return made up to 14/12/04; full list of members
|
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
31 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 14/12/03; full list of members (11 pages) |
25 February 2004 | Return made up to 14/12/03; full list of members (11 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (11 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (11 pages) |
5 July 2002 | Return made up to 14/12/01; full list of members
|
5 July 2002 | Return made up to 14/12/01; full list of members
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (3 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
22 February 2001 | Return made up to 14/12/00; full list of members (11 pages) |
22 February 2001 | Return made up to 14/12/00; full list of members (11 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 August 2000 | Auditor's resignation (1 page) |
31 August 2000 | Auditor's resignation (1 page) |
27 April 2000 | Return made up to 14/12/99; full list of members
|
27 April 2000 | Return made up to 14/12/99; full list of members
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 50 stratton street london W1X 6NX (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 50 stratton street london W1X 6NX (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (9 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (9 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 December 1997 | Return made up to 14/12/97; full list of members (10 pages) |
19 December 1997 | Return made up to 14/12/97; full list of members (10 pages) |
5 December 1997 | Location of debenture register (1 page) |
5 December 1997 | Location of register of members (1 page) |
5 December 1997 | Location of register of members (1 page) |
5 December 1997 | Location of debenture register (1 page) |
28 November 1997 | Resolutions
|
28 November 1997 | Memorandum and Articles of Association (13 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Memorandum and Articles of Association (13 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
17 June 1997 | Memorandum and Articles of Association (9 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Memorandum and Articles of Association (9 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
19 February 1997 | Memorandum and Articles of Association (9 pages) |
19 February 1997 | Memorandum and Articles of Association (9 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
18 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
23 January 1996 | Location of debenture register (1 page) |
23 January 1996 | Location of debenture register (1 page) |
23 January 1996 | Location of register of members (1 page) |
23 January 1996 | Location of register of members (1 page) |
23 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
13 September 1994 | Ad 05/09/94--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
13 September 1994 | Ad 05/09/94--------- £ si 499@1=499 £ ic 1/500 (2 pages) |