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(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
Secretary Name | Mrs Emma Jayne Hudson |
---|---|
Status | Current |
Appointed | 02 March 2020(24 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 | Mr John Francis Hewins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 4 months (resigned 13 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Shatton Bamford Sheffield South Yorkshire S33 0BG |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(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 | 24 April 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.nesthill.co.uk |
---|---|
Telephone | 0114 2484882 |
Telephone region | Sheffield |
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 |
Year | 2013 |
---|---|
Turnover | £264,500 |
Net Worth | £337,744 |
Cash | £1,350 |
Current Liabilities | £27,702 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 April 2024 (6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
5 June 1995 | Delivered on: 7 June 1995 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery. Outstanding |
---|
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
26 September 2019 | Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
18 April 2018 | Register inspection address has been changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Mr Dominic John Hewins on 1 July 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Mr Dominic John Hewins on 7 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Mr Dominic John Hewins on 7 April 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 May 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
31 May 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
16 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
16 May 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
12 June 2012 | Appointment of Dominic John Hewins as a director (3 pages) |
12 June 2012 | Appointment of Dominic John Hewins as a director (3 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
17 May 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
3 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 30 September 2005 (11 pages) |
5 October 2006 | Full accounts made up to 30 September 2005 (11 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members
|
25 April 2006 | Return made up to 18/04/06; full list of members
|
2 February 2006 | Full accounts made up to 30 September 2004 (11 pages) |
2 February 2006 | Full accounts made up to 30 September 2004 (11 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
4 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (11 pages) |
9 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
9 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
5 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
5 October 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
25 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
22 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page) |
25 June 1997 | Return made up to 18/04/97; full list of members (6 pages) |
25 June 1997 | Return made up to 18/04/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
8 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
18 October 1995 | Accounting reference date notified as 30/09 (1 page) |
18 October 1995 | Accounting reference date notified as 30/09 (1 page) |
1 July 1995 | Company name changed broomco (904) LIMITED\certificate issued on 03/07/95 (2 pages) |
1 July 1995 | Company name changed broomco (904) LIMITED\certificate issued on 03/07/95 (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | £ nc 1000/310000 05/06/95 (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | £ nc 1000/310000 05/06/95 (1 page) |
9 June 1995 | Resolutions
|
7 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
24 April 1995 | Incorporation (32 pages) |
24 April 1995 | Incorporation (32 pages) |