Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director Name | Mr Dominic John Hewins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS |
Secretary Name | Mrs Emma Jayne Hudson |
---|---|
Status | Current |
Appointed | 02 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
Director Name | Andrew David Darwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Secretary Name | Mrs Doreen Bramhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Moorgate Road Rotherham South Yorkshire S60 2AD |
Director Name | Mrs Doreen Bramhall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(18 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ |
Director Name | Mr John Francis Hewins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
31 May 2012 | Delivered on: 7 June 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 May 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 September 2022 | Satisfaction of charge 1 in full (1 page) |
5 September 2022 | Director's details changed for Mr Christopher Dale on 1 September 2022 (2 pages) |
8 May 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages) |
28 November 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
26 September 2019 | Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 March 2018 | Director's details changed for Mr Dominic John Hewins on 1 July 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 April 2017 | Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 October 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
29 October 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 December 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
8 December 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
24 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Appointment of Mr Christopher Dale as a director (3 pages) |
13 June 2012 | Appointment of Dominic John Hewins as a director (3 pages) |
13 June 2012 | Termination of appointment of Paul Thompson as a director (2 pages) |
13 June 2012 | Registered office address changed from 41 Moorgate Road Rotherham South Yorkshire S60 2AD on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 41 Moorgate Road Rotherham South Yorkshire S60 2AD on 13 June 2012 (2 pages) |
13 June 2012 | Termination of appointment of Paul Thompson as a director (2 pages) |
13 June 2012 | Appointment of John Francis Hewins as a director (3 pages) |
13 June 2012 | Appointment of Mr Christopher Dale as a director (3 pages) |
13 June 2012 | Appointment of John Francis Hewins as a director (3 pages) |
13 June 2012 | Termination of appointment of Doreen Bramhall as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Doreen Bramhall as a secretary (2 pages) |
13 June 2012 | Appointment of Dominic John Hewins as a director (3 pages) |
13 June 2012 | Termination of appointment of Doreen Bramhall as a director (2 pages) |
13 June 2012 | Termination of appointment of Doreen Bramhall as a director (2 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 May 2012 | Appointment of Ms Doreen Bramhall as a director (2 pages) |
30 May 2012 | Appointment of Ms Doreen Bramhall as a director (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
7 February 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
12 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
24 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
24 April 2010 | Director's details changed for Paul Thompson on 31 March 2010 (2 pages) |
24 April 2010 | Director's details changed for Paul Thompson on 31 March 2010 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
7 April 2008 | Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / paul thompson / 31/03/2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / paul thompson / 31/03/2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page) |
5 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members
|
1 May 2003 | Return made up to 31/03/03; full list of members
|
8 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 31/03/01; full list of members
|
12 April 2001 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
19 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members
|
16 April 2000 | Return made up to 31/03/00; full list of members
|
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (10 pages) |
13 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
13 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham south yorkshire S60 2AW (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham south yorkshire S60 2AW (1 page) |
7 May 1996 | Return made up to 04/05/96; no change of members
|
7 May 1996 | Return made up to 04/05/96; no change of members
|
25 May 1995 | Return made up to 04/05/95; full list of members
|
25 May 1995 | Return made up to 04/05/95; full list of members
|
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 May 1995 | £ nc 1000/50000 15/07/94 (1 page) |
4 May 1995 | £ nc 1000/50000 15/07/94 (1 page) |
4 May 1995 | Resolutions
|
4 May 1995 | Ad 15/07/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Ad 15/07/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |