Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Secretary Name | Mr David John Marriott |
---|---|
Status | Current |
Appointed | 22 December 2011(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Geoffrey Alan Jacobs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 July 2000) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY |
Director Name | David John Marriott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 December 2011) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadia House 1 Brocco Bank Sheffield South Yorkshire S11 8RQ |
Director Name | Brian Richard Warneford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 July 2000) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gordons Roberts Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0QR |
Secretary Name | Phyllis Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | 30 Pentland Road Dronfield Woodhouse Derbyshire S18 8ZQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Mrs Lynn Marriott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,692 |
Cash | £5,991 |
Current Liabilities | £3,034 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
1 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
27 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
22 August 2014 | Director's details changed for Mrs Lynn Marriott on 14 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Mr David John Marriott on 19 August 2014 (1 page) |
22 August 2014 | Director's details changed for Mrs Lynn Marriott on 14 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Mr David John Marriott on 19 August 2014 (1 page) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Appointment of Mr David John Marriott as a secretary (2 pages) |
11 January 2012 | Appointment of Mr David John Marriott as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Phyllis Charles as a secretary (1 page) |
4 January 2012 | Termination of appointment of Phyllis Charles as a secretary (1 page) |
4 January 2012 | Termination of appointment of David Marriott as a director (1 page) |
4 January 2012 | Termination of appointment of David Marriott as a director (1 page) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Appointment of Mrs Lynn Marriott as a director (2 pages) |
13 January 2011 | Appointment of Mrs Lynn Marriott as a director (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page) |
1 April 2008 | Location of register of members (1 page) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 March 2005 | Return made up to 07/03/05; full list of members
|
21 March 2005 | Return made up to 07/03/05; full list of members
|
16 November 2004 | Registered office changed on 16/11/04 from: huttons buildings 146 west street sheffield south yorkshire S1 4ES (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: huttons buildings 146 west street sheffield south yorkshire S1 4ES (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
14 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
11 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 March 1999 | Return made up to 07/03/99; no change of members (5 pages) |
25 March 1999 | Return made up to 07/03/99; no change of members (5 pages) |
2 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
2 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
4 August 1997 | Full accounts made up to 30 April 1997 (10 pages) |
25 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
14 May 1996 | Ad 02/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 May 1996 | Accounting reference date notified as 30/04 (1 page) |
14 May 1996 | Accounting reference date notified as 30/04 (1 page) |
14 May 1996 | Ad 02/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Secretary resigned (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | Secretary resigned (2 pages) |
14 April 1996 | Director resigned (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |