Ridgeway
Sheffield
South Yorkshire
S12 3XW
Director Name | Mrs Tessa Bramley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Director Name | Andrew Bramley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(10 years after company formation) |
Appointment Duration | 18 years |
Role | Wine Importer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Main Road Ridgeway Village Sheffield S12 3XW |
Director Name | Andrew Bramley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 20 April 1998) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Main Road Ridgeway Village Sheffield S12 3XW |
Director Name | Andrew Robert Gilbert |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 November 2003) |
Role | Chef |
Correspondence Address | 9 Halesworth Road Sheffield South Yorkshire S13 9AA |
Director Name | Nathan Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 June 2020) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 81 Queen Street Mosborough Sheffield S20 5BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | costcutter.co.uk |
---|---|
Telephone | 01904 488663 |
Telephone region | York |
Registered Address | 8 Shepcote Office Village Shepcote Lane Sheffield South Yorkshire S9 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mrs Tessa Bramley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,028 |
Cash | £11,227 |
Current Liabilities | £52,219 |
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 | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
11 June 2020 | Termination of appointment of Nathan Smith as a director on 1 June 2020 (1 page) |
---|---|
27 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 April 2010 | Director's details changed for Nathan Smith on 25 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Tessa Bramley on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Nathan Smith on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Bramley on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Bramley on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Tessa Bramley on 25 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Return made up to 25/03/08; no change of members (8 pages) |
24 November 2008 | Return made up to 25/03/08; no change of members (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: P1 sheffield airport business park, europa link sheffield south yorkshire S9 1XU (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: P1 sheffield airport business park, europa link sheffield south yorkshire S9 1XU (1 page) |
3 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 25/03/05; full list of members
|
21 March 2005 | Return made up to 25/03/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
12 May 2004 | Return made up to 25/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: wyvern house old forge business park guernsey road sheffield south yorkshire S2 4HG (1 page) |
26 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 25/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
4 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
4 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 June 2000 | Return made up to 25/03/00; full list of members (7 pages) |
6 June 2000 | Return made up to 25/03/00; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 May 1999 | Return made up to 25/03/99; full list of members
|
17 May 1999 | Return made up to 25/03/99; full list of members
|
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: bridge house acorn business park woodseats close sheffield south yorkshire S80TB (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: bridge house acorn business park woodseats close sheffield south yorkshire S80TB (1 page) |
22 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
6 July 1997 | Memorandum and Articles of Association (15 pages) |
6 July 1997 | Memorandum and Articles of Association (15 pages) |
30 May 1997 | Company name changed coldstream fine wines LIMITED\certificate issued on 02/06/97 (2 pages) |
30 May 1997 | Company name changed coldstream fine wines LIMITED\certificate issued on 02/06/97 (2 pages) |
28 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
28 May 1997 | Return made up to 25/03/97; full list of members (6 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
3 May 1996 | Company name changed enginebrand LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed enginebrand LIMITED\certificate issued on 07/05/96 (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 1996 | Secretary resigned (1 page) |
25 March 1996 | Incorporation (9 pages) |
25 March 1996 | Incorporation (9 pages) |