Sheffield
S2 4DH
Director Name | Mr Jason Elsdon |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Cynthia Ann Ward Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Allestree Drive Dronfield Woodhouse Dronfield Derbyshire S18 8QR |
Director Name | Cynthia Ann Ward Elsdon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 March 1999) |
Role | Managing Director |
Correspondence Address | 7 Allestree Drive Dronfield Woodhouse Dronfield Derbyshire S18 8QR |
Secretary Name | Marguerite Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 20 Bennett Street Sheffield South Yorkshire S2 4SA |
Secretary Name | Cynthia Ann Ward Elsdon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 7 Allestree Drive Dronfield Woodhouse Dronfield Derbyshire S18 8QR |
Director Name | Mrs Rebecca Louise Elsdon |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(15 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(5 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 21 September 2022) |
Correspondence Address | 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
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 |
99 at £1 | Rebecca Elsdon 99.00% Ordinary |
---|---|
1 at £1 | Jason James Elsdon 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,939 |
Cash | £3,983 |
Current Liabilities | £371,239 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
21 October 2011 | Delivered on: 28 October 2011 Satisfied on: 3 November 2015 Persons entitled: Santander UK 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 30 ashley lane kilamarsh together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Fully Satisfied |
---|---|
27 January 2006 | Delivered on: 28 January 2006 Satisfied on: 11 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 ashley lane killamarsh sheffield and land adjoining,. 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 |
12 March 2003 | Delivered on: 21 March 2003 Satisfied on: 11 April 2012 Persons entitled: National Westminster 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. Fully Satisfied |
6 July 2001 | Delivered on: 11 July 2001 Satisfied on: 28 October 2011 Persons entitled: Y Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 midland street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
24 April 2001 | Delivered on: 27 April 2001 Satisfied on: 25 March 2004 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. Fully Satisfied |
21 October 2011 | Delivered on: 28 October 2011 Persons entitled: Santander UK 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 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 |
14 March 2002 | Delivered on: 27 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 253 duke street sheffield S2 5QP. 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. Outstanding |
14 November 2001 | Delivered on: 27 November 2001 Persons entitled: National Westminster Bank 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 27 walkley bank road sheffield S6 5AJ. 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. Outstanding |
14 September 2001 | Delivered on: 22 September 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A midland street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield 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 S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page) |
3 November 2015 | Satisfaction of charge 9 in full (1 page) |
3 November 2015 | Satisfaction of charge 9 in full (1 page) |
26 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Director's details changed for Mr Terence John Elsdon on 1 November 2011 (2 pages) |
19 October 2012 | Director's details changed for Mr Terence John Elsdon on 1 November 2011 (2 pages) |
19 October 2012 | Director's details changed for Mr Terence John Elsdon on 1 November 2011 (2 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Appointment of Mrs Rebecca Louise Elsdon as a director (2 pages) |
29 July 2011 | Appointment of Mrs Rebecca Louise Elsdon as a director (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Secretary's details changed for Business Action Limited on 21 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Business Action Limited on 21 September 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 October 2007 | Return made up to 22/09/07; no change of members (6 pages) |
12 October 2007 | Return made up to 22/09/07; no change of members (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 22/09/04; full list of members (6 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 October 2003 | Return made up to 22/09/03; full list of members
|
18 October 2003 | Return made up to 22/09/03; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Return made up to 22/09/01; full list of members
|
1 October 2001 | Return made up to 22/09/01; full list of members
|
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 22/09/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 October 1996 | Return made up to 22/09/96; full list of members
|
7 October 1996 | Return made up to 22/09/96; full list of members
|
27 March 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Director resigned (1 page) |
3 October 1995 | Accounting reference date notified as 30/09 (1 page) |
3 October 1995 | Accounting reference date notified as 30/09 (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 September 1995 | Incorporation (18 pages) |
22 September 1995 | Incorporation (18 pages) |