Ecclesfield
Sheffield
S35 9TU
Director Name | Mrs Julie Margaret Hart |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Peach Wilkinson Accountants 78 Cross Hill Ecclesfield Sheffield S35 9TU |
Secretary Name | Edmund Winder Watts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Peach Wilkinson Accountants 78 Cross Hill Ecclesfield Sheffield S35 9TU |
Secretary Name | Mr Terence Barry McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hill Top Green Tingley Wakefield West Yorkshire WF3 1HS |
Director Name | Michael Robert Charters |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 November 1995) |
Role | Self Employed |
Correspondence Address | 1a Hunshelf Road Chapeltown Sheffield S30 4UF |
Director Name | Mr Michael Robert Morton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 December 1995) |
Role | Nursery/Landscape Manager |
Country of Residence | England |
Correspondence Address | 20 Northcote Avenue Meersbrook Sheffield South Yorkshire S2 3AX |
Director Name | Shelley Alison Ridge |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 1998) |
Role | Support Worker |
Correspondence Address | 35 Greenhead Gardens Chapeltown Sheffield Yorkshire S30 4AR |
Director Name | Paul Edward Swift |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 1996) |
Role | Technical Sales Dir |
Correspondence Address | 15 Greenhead Gardens Chapeltown Sheffield South Yorkshire S30 4AR |
Secretary Name | Faye Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 December 1995) |
Role | Court Liason Officer |
Correspondence Address | 23 Greenhead Gardens Chapeltown Sheffield Yorkshire S30 4AR |
Secretary Name | Liana Deighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 1998) |
Role | Bakery Operative |
Correspondence Address | 31 Greenhead Gardens Chapeltown Sheffield South Yorkshire S30 4AR |
Director Name | George Edward Nuttall |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 25 Greenhead Gardens Chapeltown Sheffield S35 1AR |
Secretary Name | Elsie Dorothy Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 25 Greenhead Gardens Chapeltown Sheffield S35 1AR |
Director Name | Alan Ward |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR |
Secretary Name | Margaret Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR |
Director Name | Mrs Margaret Ward |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(17 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 28 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paradise House 35 Paradise Street Sheffield S3 8PZ |
Director Name | Windsor House Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 3rd Floor Windsor House 3 Temple Row Birmingham West Midlands B2 5LF |
Director Name | Winsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 3rd Floor Windsor House 3 Temple Row Birmingham West Midlands B2 5LF |
Secretary Name | Winsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 3rd Floor Windsor House 3 Temple Row Birmingham West Midlands B2 5LF |
Director Name | Tarmac Homes Yorkshire Limited (Corporation) |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 07 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1995) |
Correspondence Address | Hesley House Upper Wortley Road Rotherham South Yorkshire S61 2RE |
Telephone | 0114 2462394 |
---|---|
Telephone region | Sheffield |
Registered Address | Peach Wilkinson Accountants 78 Cross Hill Ecclesfield Sheffield S35 9TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
1 at £1 | Ian Richard Blackwell & Donna Louise Blackwell 16.67% Ordinary |
---|---|
1 at £1 | J. Wood & M. Wood & D. Hartley & L. Wildsmith 16.67% Ordinary |
1 at £1 | Margaret Ward 16.67% Ordinary |
1 at £1 | Mr W.w. Merry & Mrs W.w. Merry & Patricia Cliff 16.67% Ordinary |
1 at £1 | Peter Kirkhan 16.67% Ordinary |
1 at £1 | Trevor Percival Bailey & Shaun Lax 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,164 |
Cash | £3,132 |
Current Liabilities | £325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
5 March 2024 | Confirmation statement made on 25 February 2024 with updates (5 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
9 May 2023 | Appointment of Mrs Julie Margaret Hart as a secretary on 27 April 2023 (2 pages) |
9 May 2023 | Termination of appointment of Donna Louise Sharpe as a director on 27 April 2023 (1 page) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 October 2022 | Termination of appointment of Edmund Winder Watts Limited as a secretary on 24 October 2022 (1 page) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 October 2021 | Appointment of Edmund Winder Watts Ltd as a secretary on 25 October 2021 (2 pages) |
7 September 2021 | Registered office address changed from Paradise House 35 Paradise Street Sheffield S3 8PZ England to Peach Wilkinson Accountants 78 Cross Hill Ecclesfield Sheffield S35 9TU on 7 September 2021 (1 page) |
26 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
28 November 2017 | Termination of appointment of Margaret Ward as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Notification of a person with significant control statement (2 pages) |
28 November 2017 | Termination of appointment of Margaret Ward as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Cessation of Margaret Ward as a person with significant control on 28 November 2017 (1 page) |
28 November 2017 | Cessation of Margaret Ward as a person with significant control on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Margaret Ward as a director on 28 November 2017 (1 page) |
28 November 2017 | Appointment of Mrs Julie Margaret Hart as a director on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Margaret Ward as a director on 28 November 2017 (1 page) |
28 November 2017 | Notification of a person with significant control statement (2 pages) |
28 November 2017 | Appointment of Mrs Julie Margaret Hart as a director on 28 November 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Donna Louise Sharpe as a director on 8 August 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Donna Louise Sharpe as a director on 8 August 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 April 2017 | Registered office address changed from 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR to Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 27 Greenhead Gardens Chapeltown Sheffield South Yorkshire S35 1AR to Paradise House 35 Paradise Street Sheffield S3 8PZ on 25 April 2017 (1 page) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Termination of appointment of Alan Ward as a director on 14 November 2011 (1 page) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Appointment of Mrs Margaret Ward as a director on 14 November 2011 (2 pages) |
16 February 2012 | Appointment of Mrs Margaret Ward as a director on 14 November 2011 (2 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Termination of appointment of Alan Ward as a director on 14 November 2011 (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Alan Ward on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alan Ward on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (8 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (9 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (9 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
3 June 1999 | Return made up to 25/02/99; no change of members
|
3 June 1999 | Return made up to 25/02/99; no change of members
|
21 May 1999 | Registered office changed on 21/05/99 from: peach wilkinson & co 78 crosshill ecclesfield sheffield S35 9TU (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: peach wilkinson & co 78 crosshill ecclesfield sheffield S35 9TU (1 page) |
18 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: hesley house uppper wortley road rotherham S61 2RE (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: hesley house uppper wortley road rotherham S61 2RE (1 page) |
7 January 1999 | Return made up to 25/02/98; full list of members (10 pages) |
7 January 1999 | Full accounts made up to 31 March 1997 (9 pages) |
7 January 1999 | Full accounts made up to 31 March 1997 (9 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 25/02/98; full list of members (10 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Restoration by order of the court (4 pages) |
6 January 1999 | Restoration by order of the court (4 pages) |
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
12 June 1997 | Application for striking-off (1 page) |
12 June 1997 | Application for striking-off (1 page) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 March 1997 | Return made up to 25/02/96; no change of members (4 pages) |
21 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
21 March 1997 | Return made up to 25/02/96; no change of members (4 pages) |
21 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
9 April 1996 | New secretary appointed (1 page) |
9 April 1996 | New secretary appointed (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | Ad 02/08/95--------- £ si 18@1=18 £ ic 2/20 (6 pages) |
21 August 1995 | Ad 02/08/95--------- £ si 18@1=18 £ ic 2/20 (6 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 May 1995 | Return made up to 25/02/95; full list of members (6 pages) |
15 May 1995 | Return made up to 25/02/95; full list of members (6 pages) |