Whirlow
Sheffield
Yorkshire
S11 9NH
Director Name | Mr Neil Wathey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1995(2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Secretary Name | Mr Neil Wathey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1995(2 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Director Name | Mrs Sally Brodie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danescroft 481 Whirlowdale Road Sheffield South Yorkshire S11 9NH |
Director Name | Mr Frank Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Savage Lane Dore Sheffield South Yorkshire S17 3GW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | associatedpolymerservices.co.uk |
---|
Registered Address | 16-18 Station Road Chapeltown Sheffield S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Neil Wathey 50.00% Ordinary |
---|---|
25 at £1 | Phil Brodie 25.00% Ordinary |
25 at £1 | Sally Brodie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £503,493 |
Cash | £273,737 |
Current Liabilities | £498,344 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
15 June 1995 | Delivered on: 20 June 1995 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 |
---|---|
31 May 1995 | Delivered on: 2 June 1995 Satisfied on: 27 October 2003 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any factoring agreement, leasing agreement or otherwise. Particulars: Book and other debts. See the mortgage charge document for full details. Fully Satisfied |
5 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
10 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Amended accounts made up to 31 August 2010 (8 pages) |
26 June 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
26 June 2012 | Amended accounts made up to 31 August 2010 (8 pages) |
26 June 2012 | Amended accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Appointment of Mrs Sally Brodie as a director (2 pages) |
22 February 2012 | Appointment of Mrs Sally Brodie as a director (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
12 May 2008 | Return made up to 03/03/08; no change of members
|
12 May 2008 | Return made up to 03/03/08; no change of members
|
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 July 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
24 July 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
20 July 2007 | Return made up to 03/03/07; no change of members
|
20 July 2007 | Return made up to 03/03/07; no change of members
|
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 03/03/06; full list of members
|
4 May 2006 | Return made up to 03/03/06; full list of members
|
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 03/03/05; full list of members (8 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
4 May 2004 | Return made up to 03/03/04; full list of members (8 pages) |
4 May 2004 | Return made up to 03/03/04; full list of members (8 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
20 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 May 2002 | Return made up to 03/03/02; full list of members
|
22 May 2002 | Return made up to 03/03/02; full list of members
|
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 March 2001 | Return made up to 03/03/01; full list of members
|
27 March 2001 | Return made up to 03/03/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: unit 3 royal london industrial estate fieldhouse way sheffield S4 7SF (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: unit 3 royal london industrial estate fieldhouse way sheffield S4 7SF (1 page) |
9 March 2000 | Return made up to 03/03/00; full list of members (8 pages) |
9 March 2000 | Return made up to 03/03/00; full list of members (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
4 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 May 1998 | Return made up to 03/03/98; change of members (6 pages) |
14 May 1998 | Return made up to 03/03/98; change of members (6 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
28 March 1996 | Return made up to 03/03/96; full list of members
|
28 March 1996 | Return made up to 03/03/96; full list of members
|
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
5 July 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
5 July 1995 | Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 1995 | Memorandum and Articles of Association (8 pages) |
5 April 1995 | Memorandum and Articles of Association (8 pages) |
30 March 1995 | Company name changed chiefaward LIMITED\certificate issued on 31/03/95 (4 pages) |
30 March 1995 | Company name changed chiefaward LIMITED\certificate issued on 31/03/95 (4 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |