Sheffield
S2 4DH
Secretary Name | Edward Joseph Mizler |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Thomas Alan Hawson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Alan Priestley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Amy Alexandra Jefferies |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Christopher George Jefferies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Director Name | Alan Ronald Hawson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 8 months (resigned 09 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Amy Alexandra Jefferies |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2020(25 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 11 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | hawsonjefferies.co.uk |
---|---|
Telephone | 0114 2491230 |
Telephone region | Sheffield |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Amy Jefferies 3.33% Ordinary |
---|---|
1 at £1 | Mr Thomas Hawson 3.33% Ordinary |
5 at £1 | Alan Ronald Hawson 16.67% Ordinary |
5 at £1 | Christopher George Jefferies 16.67% Ordinary |
5 at £1 | Edward Joseph Mizler 16.67% Ordinary |
5 at £1 | Yvonne Mizler 16.67% Ordinary |
4 at £1 | Jane Hawson 13.33% Ordinary |
4 at £1 | Lesley Jefferies 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,973 |
Cash | £510 |
Current Liabilities | £17,474 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
17 April 2015 | Delivered on: 21 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 May 1999 | Delivered on: 21 May 1999 Satisfied on: 3 July 2003 Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
14 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
8 January 2021 | Appointment of Amy Alexandra Jefferies as a director on 1 January 2021 (2 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 December 2020 | Termination of appointment of Amy Alexandra Jefferies as a director on 11 October 2020 (1 page) |
24 November 2020 | Appointment of Amy Alexandra Jefferies as a director on 10 October 2020 (2 pages) |
24 November 2020 | Appointment of Mr Alan Priestley as a director on 10 October 2020 (2 pages) |
24 November 2020 | Appointment of Mr Thomas Alan Hawson as a director on 10 October 2020 (2 pages) |
24 November 2020 | Termination of appointment of Alan Ronald Hawson as a director on 9 October 2020 (1 page) |
26 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 May 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
29 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Director's details changed for Alan Ronald Hawson on 11 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page) |
26 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Termination of appointment of Christopher George Jefferies as a director on 10 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Christopher George Jefferies as a director on 10 December 2015 (1 page) |
21 April 2015 | Registration of charge 030153740002, created on 17 April 2015 (27 pages) |
21 April 2015 | Registration of charge 030153740002, created on 17 April 2015 (27 pages) |
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
17 January 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Secretary's details changed for Edward Joseph Mizler on 26 January 2011 (1 page) |
18 February 2011 | Director's details changed for Christopher George Jefferies on 26 January 2011 (2 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Secretary's details changed for Edward Joseph Mizler on 26 January 2011 (1 page) |
18 February 2011 | Director's details changed for Alan Ronald Hawson on 26 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Christopher George Jefferies on 26 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Edward Joseph Mizler on 26 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Edward Joseph Mizler on 26 January 2011 (2 pages) |
18 February 2011 | Director's details changed for Alan Ronald Hawson on 26 January 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Christopher George Jefferies on 27 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Christopher George Jefferies on 27 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Edward Joseph Mizler on 27 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Alan Ronald Hawson on 27 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Alan Ronald Hawson on 27 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Edward Joseph Mizler on 27 January 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (5 pages) |
5 March 2009 | Return made up to 27/01/09; full list of members (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 27/01/08; full list of members (5 pages) |
27 February 2008 | Return made up to 27/01/08; full list of members (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 27/01/07; full list of members (3 pages) |
9 May 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
28 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 27/01/05; full list of members (8 pages) |
18 April 2005 | Return made up to 27/01/05; full list of members (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 27/01/04; full list of members (7 pages) |
2 April 2004 | Return made up to 27/01/04; full list of members (7 pages) |
12 February 2004 | Ad 10/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
12 February 2004 | Ad 10/01/04--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Return made up to 27/01/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Return made up to 27/01/03; full list of members
|
11 July 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 July 2002 | Ad 31/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
13 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
28 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
7 March 2000 | Return made up to 27/01/00; full list of members (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Return made up to 27/01/99; full list of members
|
3 February 1999 | Return made up to 27/01/99; full list of members
|
31 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 June 1998 | Return made up to 27/01/98; no change of members (4 pages) |
18 June 1998 | Return made up to 27/01/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
25 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 November 1996 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 November 1996 | Accounting reference date shortened from 30/06/96 to 31/03/96 (1 page) |
25 October 1996 | Return made up to 27/01/96; full list of members
|
25 October 1996 | Return made up to 27/01/96; full list of members
|
23 May 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
23 May 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
20 March 1995 | New director appointed (2 pages) |
20 March 1995 | New director appointed (2 pages) |