Sheffield
South Yorkshire
S11 9SJ
Secretary Name | Mrs Lie Haffety |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 116 Knowle Lane Sheffield South Yorkshire S11 9SJ |
Director Name | Mrs Lie Haffety |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 29 February 2012(16 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Knowle Lane Sheffield S11 9SJ |
Director Name | Jane Ann Osullivan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 2 Hulme Hall Crescent Cheadle Hulme Stockport Cheshire SK8 6LG |
Secretary Name | Timothy Grant Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 17 Mersey Meadows Didsbury Manchester Lancashire M20 2GB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | distinctivedrinks.co.uk |
---|---|
Telephone | 07 801597722 |
Telephone region | Mobile |
Registered Address | 302 Ringinglow Road Sheffield S11 7PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
500 at £1 | Ian Haffety 50.00% Ordinary |
---|---|
500 at £1 | Lie Haffety 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,529 |
Current Liabilities | £12,602 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
6 December 1999 | Delivered on: 16 December 1999 Persons entitled: Barclays 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. Outstanding |
---|
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 March 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 April 2017 | Sub-division of shares on 4 April 2017 (6 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Sub-division of shares on 4 April 2017 (6 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
27 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Statement of company's objects (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Statement of company's objects (2 pages) |
21 April 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (8 pages) |
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
4 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Appointment of Mrs Lie Haffety as a director (2 pages) |
8 November 2012 | Appointment of Mrs Lie Haffety as a director (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Secretary's details changed for Lie Haffety on 1 February 2011 (1 page) |
3 March 2011 | Director's details changed for Ian Haffety on 1 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Secretary's details changed for Lie Haffety on 1 February 2011 (1 page) |
3 March 2011 | Secretary's details changed for Lie Haffety on 1 February 2011 (1 page) |
3 March 2011 | Director's details changed for Ian Haffety on 1 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Ian Haffety on 1 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Return made up to 30/01/09; full list of members (9 pages) |
8 May 2009 | Return made up to 30/01/09; full list of members (9 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 April 2008 | Return made up to 30/01/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members
|
19 February 2004 | Return made up to 30/01/04; full list of members
|
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members
|
7 February 2003 | Return made up to 30/01/03; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
18 August 2000 | Aud resign stat-sect 394 (1 page) |
18 August 2000 | Auditor's resignation (1 page) |
18 August 2000 | Aud resign stat-sect 394 (1 page) |
18 August 2000 | Auditor's resignation (1 page) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 2000 | Return made up to 06/02/00; full list of members
|
15 March 2000 | Return made up to 06/02/00; full list of members
|
16 December 1999 | Particulars of mortgage/charge (5 pages) |
16 December 1999 | Particulars of mortgage/charge (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
1 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
12 August 1998 | Registered office changed on 12/08/98 from: 631 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 631 chesterfield road woodseats sheffield south yorkshire S8 0RX (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page) |
12 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
1 January 1998 | Company name changed taquile corporation (uk) LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed taquile corporation (uk) LIMITED\certificate issued on 01/01/98 (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 March 1997 | Return made up to 06/02/97; full list of members
|
4 March 1997 | Return made up to 06/02/97; full list of members
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
23 September 1996 | Accounting reference date notified as 31/12 (1 page) |
23 September 1996 | Accounting reference date notified as 31/12 (1 page) |
21 May 1996 | New secretary appointed (3 pages) |
21 May 1996 | New secretary appointed (3 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | New director appointed (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
1 May 1996 | Company name changed greatvault LIMITED\certificate issued on 01/05/96 (2 pages) |
1 May 1996 | Company name changed greatvault LIMITED\certificate issued on 01/05/96 (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
6 February 1996 | Incorporation (12 pages) |
6 February 1996 | Incorporation (12 pages) |