Sheaf Street
Sheffield
S1 2BJ
Director Name | Mr Bleddyn William Hancock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2017(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr George James Shearer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr James William McAleenan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr William Kenneth Capstick |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr James Byrne Grant |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Ms Michelle Simone Lees |
---|---|
Status | Current |
Appointed | 28 October 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Ms Michelle Simone Lees |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Finance And Risk Officer |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mrs Cheryl Margaret Agius |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(29 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Daniel John Whincup |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(29 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Julian Peter Collins |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 59 Gilpin Avenue London SW14 8QX |
Secretary Name | Julian Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 59 Gilpin Avenue London SW14 8QX |
Director Name | James Robertson Cowan |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | Dale House 31 Muirfield Park Gullane East Lothian EH31 2DY Scotland |
Director Name | Mr James Anthony Vincent Collett |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 31 July 1995) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 74e Eccleston Square London SW1V 1PJ |
Director Name | Michael Howard Butler |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 February 2000) |
Role | Company Director |
Correspondence Address | Banstead Down Chorleywood Road Rickmansworth Hertfordshire WD3 4EH |
Director Name | Robert Stephen Chappell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 December 2009) |
Role | Scientist Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beaumont Green Coleorton Leics LE67 8FU |
Director Name | Mr David Guy Brandrick |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2002) |
Role | Non-Executive Director |
Correspondence Address | 1 Austin Avenue Bromley Kent BR2 8AJ |
Secretary Name | George Alexander Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | George Alexander Bruce |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | Mr Michael Hugh Atkinson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2000) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Ashurst Ashurst Cottages Ashurst Lane Plumpton Lewes East Sussex BN7 3AP |
Director Name | George Bolton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 3 months after company formation) |
Appointment Duration | 14 years (resigned 16 December 2009) |
Role | Union Official |
Correspondence Address | 17 Carmichael Place Coalsnaughton Tillicoultry Clackmannanshire FK13 6RJ Scotland |
Director Name | Joseph Barnes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2001) |
Role | Accountant |
Correspondence Address | 37 Howden Close Doncaster South Yorkshire DN4 7JN |
Director Name | Norman John Braithwaite |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2006) |
Role | Actuary |
Correspondence Address | Withinlee Court Withinlee Road, Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Mrs Vivien Davie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 St Bernards Road Wylde Green West Midlands B72 1LE |
Director Name | Mr Richard Arthur Barfield |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | David Allen Clark |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Michael John Hensman |
---|---|
Status | Resigned |
Appointed | 01 January 2010(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | Hussar Court Hillsborough Barracks Sheffield S6 2GZ |
Secretary Name | Mr Samuel Martin Wilde |
---|---|
Status | Resigned |
Appointed | 06 June 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2013) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Alan Christopher Gascoyne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(17 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 2012) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mr Jonathan Michael Storer |
---|---|
Status | Resigned |
Appointed | 25 June 2013(18 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 24 December 2013) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mr Gerard Christopher Lane |
---|---|
Status | Resigned |
Appointed | 14 January 2014(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Dame Katharine Mary Barker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2014(20 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 20 September 2023) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Director Name | Mr Christopher Spencer Cheetham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Mr John Hennigan |
---|---|
Status | Resigned |
Appointed | 30 April 2022(27 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 28 October 2022) |
Role | Company Director |
Correspondence Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1994(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.bcsss-pension.org.uk |
---|
Registered Address | Ventana House 2 Concourse Way Sheaf Street Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Coal Staff Superannuations Scheme Trustees LTD 50.00% Ordinary B |
---|---|
50 at £1 | Trustees Of Mineworkers Pension Scheme LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £135,629 |
Cash | £139,393 |
Current Liabilities | £447,151 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
10 October 2023 | Termination of appointment of Katharine Mary Barker as a director on 20 September 2023 (1 page) |
---|---|
10 October 2023 | Appointment of Mrs Cheryl Margaret Agius as a director on 3 October 2023 (2 pages) |
5 September 2023 | Termination of appointment of Stephen Paul Trickett as a director on 31 August 2023 (1 page) |
12 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
26 January 2023 | Appointment of Ms Michelle Simone Lees as a director on 12 January 2023 (2 pages) |
16 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
28 October 2022 | Appointment of Ms Michelle Simone Lees as a secretary on 28 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of John Hennigan as a secretary on 28 October 2022 (1 page) |
3 October 2022 | Appointment of Mr James Byrne Grant as a director on 1 October 2022 (2 pages) |
3 October 2022 | Appointment of Mr William Kenneth Capstick as a director on 20 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Allen Young as a director on 20 September 2022 (1 page) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Gerard Christopher Lane as a secretary on 30 April 2022 (1 page) |
9 June 2022 | Appointment of Mr John Hennigan as a secretary on 30 April 2022 (2 pages) |
9 June 2022 | Termination of appointment of Gerard Christopher Lane as a director on 30 April 2022 (1 page) |
12 January 2022 | Termination of appointment of Stuart Jukes as a director on 6 January 2022 (1 page) |
25 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
10 September 2021 | Appointment of Mr Stephen Paul Trickett as a director on 1 September 2021 (2 pages) |
6 September 2021 | Termination of appointment of Christopher Spencer Cheetham as a director on 1 September 2021 (1 page) |
14 July 2021 | Director's details changed for Mr Geoffrey Mellor on 14 July 2021 (2 pages) |
14 July 2021 | Director's details changed for Stuart Jukes on 14 July 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
3 October 2018 | Appointment of Mr James William Mcaleenan as a director on 26 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of Sophie Jane O'connor as a director on 18 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Mr George James Shearer as a director on 13 December 2017 (2 pages) |
10 November 2017 | Termination of appointment of Richard Arthur Barfield as a director on 8 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Richard Arthur Barfield as a director on 8 November 2017 (1 page) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
6 October 2017 | Termination of appointment of David Allen Clark as a director on 30 September 2017 (1 page) |
6 October 2017 | Termination of appointment of David Allen Clark as a director on 30 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Bleddyn William Hancock as a director on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Bleddyn William Hancock as a director on 5 October 2017 (2 pages) |
5 July 2017 | Appointment of Mr Christopher Spencer Cheetham as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Nigel John Stapleton as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Nigel John Stapleton as a director on 30 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Christopher Spencer Cheetham as a director on 1 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Director's details changed for Mrs Spohie Jane O'connor on 12 November 2014 (2 pages) |
27 October 2016 | Director's details changed for Mrs Spohie Jane O'connor on 12 November 2014 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
4 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 November 2014 | Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Philip Edward Read as a director on 20 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page) |
12 November 2014 | Termination of appointment of Philip Edward Read as a director on 20 September 2014 (1 page) |
12 November 2014 | Appointment of Mrs Spohie Jane O'connor as a director on 21 September 2014 (2 pages) |
12 November 2014 | Termination of appointment of Michael Brian Woodmore as a director on 20 September 2014 (1 page) |
12 November 2014 | Appointment of Dame Katherine Mary Barker as a director on 21 September 2014 (2 pages) |
12 November 2014 | Appointment of Dame Katherine Mary Barker as a director on 21 September 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Spohie Jane O'connor as a director on 21 September 2014 (2 pages) |
2 July 2014 | Appointment of Mr Gerard Christopher Lane as a secretary (2 pages) |
2 July 2014 | Appointment of Mr Gerard Christopher Lane as a secretary (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 January 2014 | Termination of appointment of Jonathan Storer as a secretary (1 page) |
14 January 2014 | Termination of appointment of Jonathan Storer as a secretary (1 page) |
28 August 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
28 August 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 July 2013 | Appointment of Mr Jonathan Michael Storer as a secretary (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (12 pages) |
3 July 2013 | Termination of appointment of Samuel Wilde as a secretary (1 page) |
3 July 2013 | Termination of appointment of Samuel Wilde as a secretary (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (12 pages) |
3 July 2013 | Appointment of Mr Jonathan Michael Storer as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alan Gascoyne as a director (1 page) |
10 December 2012 | Appointment of Mr Anthony Wyn Jones as a director (2 pages) |
10 December 2012 | Appointment of Mr Anthony Wyn Jones as a director (2 pages) |
10 December 2012 | Termination of appointment of Alan Gascoyne as a director (1 page) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
31 May 2012 | Termination of appointment of Michael Pratten as a director (1 page) |
31 May 2012 | Termination of appointment of Michael Pratten as a director (1 page) |
18 April 2012 | Termination of appointment of John Stones as a director (1 page) |
18 April 2012 | Appointment of Mr Alan Christopher Gascoyne as a director (2 pages) |
18 April 2012 | Appointment of Mr Alan Christopher Gascoyne as a director (2 pages) |
18 April 2012 | Termination of appointment of John Stones as a director (1 page) |
10 April 2012 | Appointment of Mr Gerard Christopher Lane as a director (2 pages) |
10 April 2012 | Appointment of Mr Gerard Christopher Lane as a director (2 pages) |
5 March 2012 | Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Ground Floor Ventana House Concourse Way Sheaf Street Sheffield South Yorkshire S1 2BJ England on 5 March 2012 (1 page) |
27 July 2011 | Director's details changed for Philip Edward Read on 1 April 2011 (3 pages) |
27 July 2011 | Director's details changed for Philip Edward Read on 1 April 2011 (3 pages) |
27 July 2011 | Director's details changed for Michael Pratten on 4 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Michael Pratten on 4 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (13 pages) |
27 July 2011 | Director's details changed for Philip Edward Read on 1 April 2011 (3 pages) |
27 July 2011 | Director's details changed for Michael Pratten on 4 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (13 pages) |
20 June 2011 | Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Hussar Court Hillsborough Barracks Sheffield S6 2GZ on 20 June 2011 (1 page) |
6 June 2011 | Appointment of Mr Samuel Martin Wilde as a secretary (1 page) |
6 June 2011 | Appointment of Mr Samuel Martin Wilde as a secretary (1 page) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 May 2011 | Termination of appointment of Michael Hensman as a secretary (1 page) |
11 May 2011 | Termination of appointment of Michael Hensman as a secretary (1 page) |
16 August 2010 | Director's details changed for Michael Pratten on 30 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael Pratten on 30 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (13 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (13 pages) |
13 August 2010 | Director's details changed for Geoffrey Mellor on 30 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Geoffrey Mellor on 30 June 2010 (2 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
16 April 2010 | Appointment of Mr Richard Arthur Barfield as a director (2 pages) |
16 April 2010 | Appointment of Mr Richard Arthur Barfield as a director (2 pages) |
16 April 2010 | Termination of appointment of Raymond Proctor as a director (1 page) |
16 April 2010 | Termination of appointment of Raymond Proctor as a director (1 page) |
9 April 2010 | Appointment of Allen Young as a director (2 pages) |
9 April 2010 | Termination of appointment of Vivien Davie as a director (1 page) |
9 April 2010 | Termination of appointment of Robert Chappell as a director (1 page) |
9 April 2010 | Termination of appointment of Robert Chappell as a director (1 page) |
9 April 2010 | Appointment of Nigel John Stapleton as a director (2 pages) |
9 April 2010 | Appointment of David Allen Clark as a director (2 pages) |
9 April 2010 | Appointment of Nigel John Stapleton as a director (2 pages) |
9 April 2010 | Termination of appointment of George Bolton as a director (1 page) |
9 April 2010 | Appointment of David Allen Clark as a director (2 pages) |
9 April 2010 | Termination of appointment of George Bolton as a director (1 page) |
9 April 2010 | Appointment of Allen Young as a director (2 pages) |
9 April 2010 | Termination of appointment of Vivien Davie as a director (1 page) |
11 March 2010 | Termination of appointment of George Bruce as a director (1 page) |
11 March 2010 | Termination of appointment of George Bruce as a director (1 page) |
28 January 2010 | Appointment of Michael John Hensman as a secretary (1 page) |
28 January 2010 | Termination of appointment of George Bruce as a secretary (1 page) |
28 January 2010 | Appointment of Michael John Hensman as a secretary (1 page) |
28 January 2010 | Termination of appointment of George Bruce as a secretary (1 page) |
9 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
9 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 March 2009 | Director appointed michael pratten (2 pages) |
4 March 2009 | Director appointed michael pratten (2 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
3 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 30/06/07; full list of members (4 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 30/06/06; full list of members (11 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 30/06/06; full list of members (11 pages) |
12 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
19 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 15/07/04; full list of members (11 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 15/07/04; full list of members (11 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 15/07/03; full list of members (11 pages) |
25 July 2003 | Return made up to 15/07/03; full list of members (11 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
21 July 2002 | Return made up to 15/07/02; full list of members
|
21 July 2002 | Return made up to 15/07/02; full list of members
|
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 25/07/01; full list of members
|
17 August 2001 | Return made up to 25/07/01; full list of members
|
6 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 November 2000 | Company name changed cmt pension trustee services lim ited\certificate issued on 29/11/00 (2 pages) |
28 November 2000 | Company name changed cmt pension trustee services lim ited\certificate issued on 29/11/00 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Return made up to 25/07/00; no change of members (9 pages) |
23 August 2000 | Return made up to 25/07/00; no change of members (9 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
27 August 1999 | Return made up to 25/07/99; full list of members (13 pages) |
27 August 1999 | Return made up to 25/07/99; full list of members (13 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
20 August 1998 | Return made up to 25/07/98; full list of members
|
20 August 1998 | Return made up to 25/07/98; full list of members
|
25 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
22 August 1997 | Return made up to 25/07/97; full list of members
|
22 August 1997 | Return made up to 25/07/97; full list of members
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
28 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1996 | Return made up to 25/07/96; full list of members
|
28 August 1996 | Return made up to 25/07/96; full list of members
|
17 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | Resolutions
|
15 December 1995 | New director appointed (2 pages) |
24 August 1995 | Return made up to 25/07/95; full list of members
|
24 August 1995 | Registered office changed on 24/08/95 from: 1 hussar court hillsborough barracks sheffield south yorkshire S6 2GZ (1 page) |
24 August 1995 | Return made up to 25/07/95; full list of members
|
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 1 hussar court hillsborough barracks sheffield south yorkshire S6 2GZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
16 November 1994 | Memorandum and Articles of Association (59 pages) |
16 November 1994 | Resolutions
|
16 November 1994 | Resolutions
|
16 November 1994 | Memorandum and Articles of Association (59 pages) |
10 October 1994 | Memorandum and Articles of Association (16 pages) |
10 October 1994 | Memorandum and Articles of Association (16 pages) |
23 September 1994 | Company name changed 823RD shelf trading company limi ted\certificate issued on 23/09/94 (2 pages) |
23 September 1994 | Company name changed 823RD shelf trading company limi ted\certificate issued on 23/09/94 (2 pages) |
25 July 1994 | Incorporation (21 pages) |
25 July 1994 | Incorporation (21 pages) |