Holbrook
Sheffield
South Yorkshire
S20 3RW
Director Name | Mr Martyn Stanley Goodhand |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 1 month (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Ecclesfield Road Chapeltown Sheffield S35 1TE |
Director Name | Mr Anthony Mitcheson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 1 month (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Walseker Lane Woodall Harthill Sheffield S26 7YJ |
Secretary Name | Anthony Mitcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | 88 Ecclesfield Road Chapeltown Sheffield Aouth Yorkshire S35 1TE |
Secretary Name | Anthony Terence Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | 52 Ann Road Wythall Birmingham West Midlands B47 6EP |
Director Name | Alan Stubbs |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | Guilthwaite Grange Guilthwaite Hill, Whiston Rotherham S60 4NE |
Director Name | Mr Richard Godfrey Battersby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Jacques House St Jacques St Peter Port Guernsey Channel Islands GY1 1SP |
Secretary Name | Mr Anthony Mitcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Walseker Lane Woodall Harthill Sheffield S26 7YJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vantage House Rother Valley Way, Holbrook Sheffield South Yorkshire S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £66,407 |
Cash | £99,756 |
Current Liabilities | £163,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
4 August 1999 | Delivered on: 21 August 1999 Satisfied on: 30 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings at rother valley way holbrook sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
24 October 1997 | Delivered on: 5 November 1997 Satisfied on: 30 November 2011 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2024 | Termination of appointment of Anthony Mitcheson as a secretary on 29 February 2024 (1 page) |
---|---|
5 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
15 September 2023 | Cessation of Anthony Mitcheson as a person with significant control on 14 September 2023 (1 page) |
15 September 2023 | Termination of appointment of Martyn Stanley Goodhand as a director on 14 September 2023 (1 page) |
15 September 2023 | Cessation of Martyn Stanley Goodhand as a person with significant control on 14 September 2023 (1 page) |
15 September 2023 | Termination of appointment of Anthony Mitcheson as a director on 14 September 2023 (1 page) |
15 September 2023 | Notification of Aspen Tree Uk Holdings Limited as a person with significant control on 14 September 2023 (2 pages) |
15 September 2023 | Appointment of Georgiana Brinkley as a director on 14 September 2023 (2 pages) |
23 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
9 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
9 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
16 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
16 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 April 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
17 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 July 2016 | Notice of completion of voluntary arrangement (9 pages) |
12 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2016 (2 pages) |
12 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2016 (2 pages) |
12 July 2016 | Notice of completion of voluntary arrangement (9 pages) |
30 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2015 (9 pages) |
30 December 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2015 (9 pages) |
10 November 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2014 (9 pages) |
3 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2014 (9 pages) |
7 November 2014 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2014-11-07
|
21 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2013 (9 pages) |
21 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2013 (9 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2012 (2 pages) |
6 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2011 (2 pages) |
6 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2011 (2 pages) |
6 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2011 (10 pages) |
20 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 November 2011 (10 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 11 July 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
20 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
7 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
19 March 2008 | Secretary appointed mr anthony mitcheson (1 page) |
19 March 2008 | Secretary appointed mr anthony mitcheson (1 page) |
19 March 2008 | Appointment terminated secretary anthony gibson (1 page) |
19 March 2008 | Appointment terminated secretary anthony gibson (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
23 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
2 August 2005 | Return made up to 11/07/05; no change of members (7 pages) |
2 August 2005 | Return made up to 11/07/05; no change of members (7 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
29 July 2004 | Return made up to 11/07/04; no change of members (7 pages) |
29 July 2004 | Return made up to 11/07/04; no change of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
22 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
8 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
8 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
8 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
8 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
10 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
4 October 2001 | Company name changed vantage holdings LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed vantage holdings LIMITED\certificate issued on 04/10/01 (2 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
10 November 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
10 November 2000 | Full group accounts made up to 31 March 2000 (17 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members (7 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: thorncliffe house thorncliffe park chapeltown sheffield S35 2PH (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: thorncliffe house thorncliffe park chapeltown sheffield S35 2PH (1 page) |
16 July 1999 | Return made up to 11/07/99; full list of members
|
16 July 1999 | Return made up to 11/07/99; full list of members
|
3 June 1999 | Ad 31/03/99--------- £ si 980@1=980 £ ic 967020/968000 (2 pages) |
3 June 1999 | Particulars of contract relating to shares (4 pages) |
3 June 1999 | Particulars of contract relating to shares (4 pages) |
3 June 1999 | Ad 31/03/99--------- £ si 980@1=980 £ ic 967020/968000 (2 pages) |
13 April 1999 | Nc inc already adjusted 26/03/99 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Ad 31/03/99--------- £ si 1180@1=1180 £ ic 965840/967020 (2 pages) |
13 April 1999 | Ad 31/03/99--------- £ si 965800@1=965800 £ ic 40/965840 (2 pages) |
13 April 1999 | Nc inc already adjusted 26/03/99 (1 page) |
13 April 1999 | Ad 31/03/99--------- £ si 1180@1=1180 £ ic 965840/967020 (2 pages) |
13 April 1999 | Resolutions
|
13 April 1999 | Ad 31/03/99--------- £ si 965800@1=965800 £ ic 40/965840 (2 pages) |
13 April 1999 | Resolutions
|
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 September 1998 | Return made up to 11/07/98; full list of members
|
4 September 1998 | Return made up to 11/07/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
9 September 1997 | Return made up to 11/07/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
18 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
25 May 1996 | Resolutions
|
25 May 1996 | Resolutions
|
25 May 1996 | Ad 10/05/96--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
25 May 1996 | Conve 21/05/96 (1 page) |
25 May 1996 | Conve 21/05/96 (1 page) |
25 May 1996 | Ad 10/05/96--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
25 February 1996 | Accounting reference date notified as 31/03 (1 page) |
25 February 1996 | Accounting reference date notified as 31/03 (1 page) |
9 August 1995 | Memorandum and Articles of Association (12 pages) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 1995 | Memorandum and Articles of Association (12 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 August 1995 | Director resigned;new director appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 August 1995 | Company name changed solarfibre LIMITED\certificate issued on 07/08/95 (4 pages) |
4 August 1995 | Company name changed solarfibre LIMITED\certificate issued on 07/08/95 (4 pages) |
11 July 1995 | Incorporation (12 pages) |
11 July 1995 | Incorporation (12 pages) |