Ecclesall
Sheffield
S11 9SB
Director Name | Mr John Barry Elmore |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1994(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 26 Whirlow Park Road Sheffield S11 9NP |
Director Name | Mr Jeremy Howard Martin |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1994(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 4 Walshaw Grove Worrall Sheffield South Yorkshire S35 0BF |
Secretary Name | Richard Christian |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2006(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 18 Boythorpe Avenue Chesterfield Derbyshire S40 2QE |
Secretary Name | Philip Roy Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Barncliffe Crescent Sheffield South Yorkshire S10 4DA |
Secretary Name | Mr Gerald Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Haugh Lane Ecclesall Sheffield S11 9SB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.martin-brooks.co.uk |
---|---|
Telephone | 0114 2447720 |
Telephone region | Sheffield |
Registered Address | Ross Street Darnall Sheffield South Yorks S9 4PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
52.3k at £1 | Gerald Brooks 33.33% Ordinary |
---|---|
52.3k at £1 | Jeremy Howard Martin 33.33% Ordinary |
52.3k at £1 | John Barry Elmore 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £497,538 |
Cash | £1,760 |
Current Liabilities | £76,098 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 17 March 2023 (1 year ago) |
---|---|
Next Return Due | 31 March 2024 (2 days from now) |
7 January 2002 | Delivered on: 12 January 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land at ross street darnall sheffield title number SYK317079. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 December 2001 | Delivered on: 22 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two pieces of land, the first piece adjoining main road ross street and whitwell street sheffield and the second piece fronting to whitwell street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 June 1995 | Delivered on: 4 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h and l/h property k/as land on south west side of whitwell street darnall sheffield land lying to the south of ross street darnall sheffield south yorkshire.t/nos.SYK354230 and SYK354229 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 April 1995 | Delivered on: 25 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as land and buildings on west side of ross street darnall sheffield south yorkshire t/n SYK213024 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 September 1994 | Delivered on: 29 September 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 April 2023 | Accounts for a small company made up to 30 September 2022 (15 pages) |
---|---|
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
7 April 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
18 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
23 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
13 May 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 April 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
11 May 2018 | Accounts for a small company made up to 30 September 2017 (14 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
17 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
17 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
31 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
31 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 February 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
19 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
19 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
25 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 March 2010 | Director's details changed for Jeremy Howard Martin on 17 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gerald Brooks on 17 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gerald Brooks on 17 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Barry Elmore on 17 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Barry Elmore on 17 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Jeremy Howard Martin on 17 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 February 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Location of register of members (1 page) |
11 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
11 March 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
14 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
20 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
20 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
21 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
17 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 March 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members
|
12 April 2005 | Return made up to 17/03/05; full list of members
|
26 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
21 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
13 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
9 February 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
9 February 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 17/03/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 May 1999 | Return made up to 17/03/99; no change of members (4 pages) |
20 May 1999 | Return made up to 17/03/99; no change of members (4 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
3 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 May 1997 | Return made up to 17/03/97; no change of members (4 pages) |
9 May 1997 | Return made up to 17/03/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
26 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
19 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
19 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Return made up to 17/03/95; full list of members
|
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Return made up to 17/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 March 1994 | Incorporation (14 pages) |
17 March 1994 | Incorporation (14 pages) |