Sheffield
S17 3BH
Director Name | Mr Phillip Howard Mills |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 367 Baslow Road Sheffield South Yorkshire S17 3BH |
Director Name | Phillip Howard Mills |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Trap Lane Sheffield South Yorkshire S11 7RG |
Secretary Name | Ms Julie Tippins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Norfolk Park Avenue Sheffield South Yorkshire S2 2RA |
Director Name | Ms Julie Tippins |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Norfolk Park Avenue Sheffield South Yorkshire S2 2RA |
Secretary Name | Mr Gerard Keith Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 September 2006) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | 14 Bannerdale Road Sheffield South Yorkshire S7 2DL |
Secretary Name | Ian Michael Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2008) |
Role | Admin Officer |
Correspondence Address | 54 Princess Street Brimington Chesterfield Derbyshire S43 1HR |
Director Name | Rhona Nanette Fisher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(12 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 97 Pringle Road Sheffield South Yorkshire S60 5BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.leadmill.co.uk |
---|---|
Telephone | 07 065518489 |
Telephone region | Mobile |
Registered Address | The Leadmill 6/7 Leadmill Road Sheffield South Yorkshire S1 4SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £599,249 |
Cash | £303,079 |
Current Liabilities | £173,697 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: Phillip Howard Mills Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Secretary's details changed for Phillip Howard Mills on 1 October 2009 (2 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Secretary's details changed for Phillip Howard Mills on 1 October 2009 (2 pages) |
9 July 2013 | Secretary's details changed for Phillip Howard Mills on 1 October 2009 (2 pages) |
9 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Aud res (1 page) |
29 November 2010 | Aud res (1 page) |
16 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 April 2009 | Accounts for a small company made up to 30 March 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 March 2008 (6 pages) |
9 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
9 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
8 April 2009 | Appointment terminated director rhona fisher (1 page) |
8 April 2009 | Director appointed phillip howard mills (2 pages) |
8 April 2009 | Return made up to 24/05/08; full list of members (3 pages) |
8 April 2009 | Director appointed phillip howard mills (2 pages) |
8 April 2009 | Appointment terminated director rhona fisher (1 page) |
8 April 2009 | Return made up to 24/05/08; full list of members (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 April 2008 | Appointment terminated secretary ian delaney (1 page) |
10 April 2008 | Appointment terminated secretary ian delaney (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 April 2008 | Secretary appointed phillip howard mills (2 pages) |
10 April 2008 | Director appointed rhona fisher (2 pages) |
10 April 2008 | Appointment terminated director phillip mills (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director phillip mills (1 page) |
10 April 2008 | Director appointed rhona fisher (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2008 | Secretary appointed phillip howard mills (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 1 April 2007 (7 pages) |
9 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
16 May 2007 | £ ic 645/600 25/04/07 £ sr [email protected]=45 (1 page) |
16 May 2007 | £ ic 645/600 25/04/07 £ sr [email protected]=45 (1 page) |
8 May 2007 | £ ic 720/645 30/01/07 £ sr [email protected]=75 (1 page) |
8 May 2007 | £ ic 720/645 30/01/07 £ sr [email protected]=75 (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
8 February 2007 | Total exemption small company accounts made up to 2 April 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 2 April 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 2 April 2006 (6 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
18 July 2006 | Return made up to 24/05/06; full list of members (4 pages) |
18 July 2006 | Return made up to 24/05/06; full list of members (4 pages) |
2 May 2006 | £ ic 725/720 01/02/06 £ sr [email protected]=5 (7 pages) |
2 May 2006 | £ ic 725/720 01/02/06 £ sr [email protected]=5 (7 pages) |
28 April 2006 | £ ic 825/725 10/04/06 £ sr [email protected]=100 (1 page) |
28 April 2006 | £ ic 825/725 10/04/06 £ sr [email protected]=100 (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Memorandum and Articles of Association (12 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Memorandum and Articles of Association (12 pages) |
7 December 2005 | Total exemption small company accounts made up to 3 April 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 3 April 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 3 April 2005 (7 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
13 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
24 January 2005 | Particulars of contract relating to shares (6 pages) |
24 January 2005 | Ad 20/12/04--------- £ si [email protected]=5 £ ic 820/825 (2 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
24 January 2005 | Particulars of contract relating to shares (6 pages) |
24 January 2005 | Ad 20/12/04--------- £ si [email protected]=5 £ ic 820/825 (2 pages) |
17 December 2004 | Accounts for a small company made up to 28 March 2004 (7 pages) |
17 December 2004 | Accounts for a small company made up to 28 March 2004 (7 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
13 May 2004 | Ad 23/03/04--------- £ si 5@1=5 £ ic 815/820 (2 pages) |
13 May 2004 | Particulars of contract relating to shares (4 pages) |
13 May 2004 | Ad 23/03/04--------- £ si 5@1=5 £ ic 815/820 (2 pages) |
13 May 2004 | Particulars of contract relating to shares (4 pages) |
13 May 2004 | £ ic 820/815 23/04/04 £ sr 5@1=5 (1 page) |
13 May 2004 | £ ic 820/815 23/04/04 £ sr 5@1=5 (1 page) |
13 May 2004 | Statement of affairs (5 pages) |
13 May 2004 | Statement of affairs (5 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
28 April 2004 | S-div 23/03/04 (1 page) |
28 April 2004 | S-div 23/03/04 (1 page) |
23 December 2003 | Accounts for a small company made up to 30 March 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 30 March 2003 (7 pages) |
23 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
23 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (10 pages) |
21 June 2002 | Return made up to 24/05/02; full list of members (10 pages) |
15 March 2002 | Company name changed hotpants LIMITED\certificate issued on 15/03/02 (2 pages) |
15 March 2002 | Company name changed hotpants LIMITED\certificate issued on 15/03/02 (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 25 March 2001 (6 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (7 pages) |
19 April 2001 | Ad 12/03/01--------- £ si 10@1=10 £ ic 810/820 (2 pages) |
19 April 2001 | Particulars of contract relating to shares (4 pages) |
19 April 2001 | Particulars of contract relating to shares (4 pages) |
19 April 2001 | Ad 12/03/01--------- £ si 10@1=10 £ ic 810/820 (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
8 January 2001 | Accounts for a small company made up to 26 March 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 26 March 2000 (6 pages) |
30 June 2000 | Return made up to 24/05/00; full list of members
|
30 June 2000 | Return made up to 24/05/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 28 March 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 28 March 1999 (6 pages) |
15 October 1999 | £ ic 820/810 28/09/99 £ sr 10@1=10 (1 page) |
15 October 1999 | £ ic 820/810 28/09/99 £ sr 10@1=10 (1 page) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
21 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 29 March 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 29 March 1998 (4 pages) |
15 July 1998 | £ ic 880/820 16/06/98 £ sr 60@1=60 (1 page) |
15 July 1998 | £ ic 880/820 16/06/98 £ sr 60@1=60 (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Ad 16/06/98--------- £ si 30@1=30 £ ic 850/880 (2 pages) |
29 June 1998 | Ad 16/06/98--------- £ si 30@1=30 £ ic 850/880 (2 pages) |
1 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 March 1997 (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 March 1997 (4 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
18 June 1997 | Ad 27/03/97--------- £ si 848@1 (2 pages) |
18 June 1997 | Particulars of contract relating to shares (3 pages) |
18 June 1997 | Particulars of contract relating to shares (3 pages) |
18 June 1997 | Ad 27/03/97--------- £ si 848@1 (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
9 June 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
3 July 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
3 July 1995 | Secretary resigned;director resigned;new director appointed (6 pages) |
19 June 1995 | Company name changed wakeco (90) LIMITED\certificate issued on 20/06/95 (2 pages) |
19 June 1995 | Company name changed wakeco (90) LIMITED\certificate issued on 20/06/95 (2 pages) |
24 May 1995 | Incorporation (38 pages) |
24 May 1995 | Incorporation (38 pages) |