Sheffield
S1 2BJ
Director Name | Mr Ashley Simon Barnes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Ms Zoe Sarah Walton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Ms Victoria Roberts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Electric Works Concourse Way Sheffield S1 2BJ |
Director Name | Mr Stephen Armstrong |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 197 Downham Road London N1 3HH |
Director Name | Felicitie Ann Barnes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Retired Teacher Part Time Cons |
Correspondence Address | Bwth Yn Bach 6 Fyfield Road Ongar Essex CM5 0AH |
Director Name | John Stanley Bull |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Lecturer |
Correspondence Address | Brook House 88 Sydney Road Sheffield South Yorkshire S6 3GH |
Director Name | Mrs Elaine Ingram |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Assistant Appeals Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue Sheffield South Yorkshire S10 3EY |
Director Name | Mrs Maureen Barry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 26 Wilson Road Sheffield South Yorkshire S11 8RN |
Secretary Name | Mr Neil Adleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Twisden Road London NW5 1DN |
Director Name | Colin William Sutherill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 10 June 2008) |
Role | Writer |
Correspondence Address | Two Trees Calton View Yeld Road Bakewell Derbyshire DE45 1FJ |
Director Name | Philip Roberts |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 07 May 1998) |
Role | University Professor |
Correspondence Address | 126 Westwick Crescent Sheffield South Yorkshire S8 7DJ |
Director Name | Peter Billingham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 May 2004) |
Role | Senior Lecturer And Writer |
Correspondence Address | Prospect House High Street, Saltford Bristol Avon BS31 3ED |
Director Name | Ivan Patrick Appelqvist |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 299 Carter Knowle Road Ecclesall Sheffield South Yorkshire S11 9FY |
Director Name | Mr Mark Owen Powell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2004(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2014) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 42 St Albans Road Sheffield S10 4DP |
Director Name | Darren Lee Topp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2006) |
Role | Retail Manager |
Correspondence Address | The Grange Willingham Road Knaith Road Gainsborough Lincolnshire DN21 5EU |
Director Name | Mr Neil Adleman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Twisden Road London NW5 1DN |
Director Name | Ms Kathryn Michelle Gillibrand |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Leadmill Court 2 Leadmill Street Sheffield S1 4SA |
Secretary Name | Ms Blue Merrick |
---|---|
Status | Resigned |
Appointed | 19 January 2015(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 2019) |
Role | Company Director |
Correspondence Address | 121 Albert Road Sheffield S8 9QX |
Website | deadearnest.co.uk |
---|
Registered Address | Electric Works Concourse Way Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,951 |
Net Worth | -£7,104 |
Cash | £7 |
Current Liabilities | £14,950 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
6 August 2020 | Director's details changed for Nicola Teresa Massen on 5 August 2020 (2 pages) |
---|---|
6 August 2020 | Director's details changed for Mr Ashley Simon Barnes on 5 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Ms Zoe Sarah Walton on 5 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Ms Victoria Roberts on 5 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Ms Zoe Sarah Walton on 5 August 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
9 February 2020 | Appointment of Ms Victoria Roberts as a director on 25 September 2019 (2 pages) |
9 February 2020 | Registered office address changed from 7 East Bank Road East Bank Road Sheffield South Yorkshire S2 3PS England to Replicast 7 East Bank Road Sheffield S2 3PT on 9 February 2020 (1 page) |
9 February 2020 | Director's details changed for Nicola Teresa De Whytell on 1 November 2019 (2 pages) |
9 February 2020 | Termination of appointment of Blue Merrick as a secretary on 25 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
29 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 March 2018 | Registered office address changed from The Workstation Paternoster Row Sheffield S1 2BX to 7 East Bank Road East Bank Road Sheffield South Yorkshire S2 3PS on 2 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Ivan Patrick Appelqvist as a director on 1 March 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
6 March 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
6 March 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
9 May 2016 | Annual return made up to 10 April 2016 no member list (6 pages) |
9 May 2016 | Annual return made up to 10 April 2016 no member list (6 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
5 May 2015 | Appointment of Mr Ashley Simon Barnes as a director on 19 January 2015 (2 pages) |
5 May 2015 | Appointment of Ms Blue Merrick as a secretary on 19 January 2015 (2 pages) |
5 May 2015 | Annual return made up to 10 April 2015 no member list (6 pages) |
5 May 2015 | Appointment of Ms Blue Merrick as a secretary on 19 January 2015 (2 pages) |
5 May 2015 | Appointment of Ms Zoe Walton as a director on 22 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Zoe Walton as a director on 22 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Maureen Barry as a director on 23 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Maureen Barry as a director on 23 April 2015 (1 page) |
5 May 2015 | Annual return made up to 10 April 2015 no member list (6 pages) |
5 May 2015 | Appointment of Mr Ashley Simon Barnes as a director on 19 January 2015 (2 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
13 February 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
15 January 2015 | Registered office address changed from The Design Studio 40 Ball Street Sheffield S3 8DB to The Workstation Paternoster Row Sheffield S1 2BX on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from The Design Studio 40 Ball Street Sheffield S3 8DB to The Workstation Paternoster Row Sheffield S1 2BX on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Mark Owen Powell as a director on 30 April 2014 (1 page) |
15 January 2015 | Termination of appointment of Mark Owen Powell as a director on 30 April 2014 (1 page) |
28 April 2014 | Annual return made up to 10 April 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 10 April 2014 no member list (5 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
18 April 2013 | Annual return made up to 10 April 2013 no member list (5 pages) |
18 April 2013 | Annual return made up to 10 April 2013 no member list (5 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
2 August 2012 | Termination of appointment of Kathryn Gillibrand as a director (1 page) |
2 August 2012 | Termination of appointment of Kathryn Gillibrand as a director (1 page) |
3 May 2012 | Termination of appointment of Neil Adleman as a director (1 page) |
3 May 2012 | Termination of appointment of Neil Adleman as a director (1 page) |
3 May 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
3 May 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
20 May 2011 | Termination of appointment of Neil Adleman as a secretary (1 page) |
20 May 2011 | Termination of appointment of Neil Adleman as a secretary (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 no member list (8 pages) |
11 April 2011 | Annual return made up to 10 April 2011 no member list (8 pages) |
11 April 2011 | Director's details changed for Ms Kathryn Ruthven on 10 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Ms Kathryn Ruthven on 10 April 2011 (2 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
12 April 2010 | Annual return made up to 10 April 2010 no member list (5 pages) |
12 April 2010 | Director's details changed for Ms Kathryn Ruthven on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Kathryn Ruthven on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ivan Patrick Appelqvist on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 no member list (5 pages) |
12 April 2010 | Director's details changed for Ivan Patrick Appelqvist on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicola Teresa De Whytell on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Neil Adleman on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicola Teresa De Whytell on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Neil Adleman on 12 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
14 April 2009 | Annual return made up to 10/04/09 (4 pages) |
14 April 2009 | Annual return made up to 10/04/09 (4 pages) |
9 March 2009 | Director appointed ms kathryn ruthven (1 page) |
9 March 2009 | Director appointed ms kathryn ruthven (1 page) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
7 October 2008 | Director and secretary's change of particulars / neil adleman / 03/10/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / neil adleman / 03/10/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / neil adleman / 03/10/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / neil adleman / 03/10/2008 (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from the quadrant 99 parkway avenue sheffield S9 4WG (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from the quadrant 99 parkway avenue sheffield S9 4WG (1 page) |
12 June 2008 | Appointment terminated director colin sutherill (1 page) |
12 June 2008 | Appointment terminated director colin sutherill (1 page) |
15 April 2008 | Annual return made up to 10/04/08 (4 pages) |
15 April 2008 | Annual return made up to 10/04/08 (4 pages) |
4 March 2008 | Appointment terminated director elaine ingram (1 page) |
4 March 2008 | Appointment terminated director elaine ingram (1 page) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 June 2007 | Annual return made up to 10/04/07 (2 pages) |
1 June 2007 | Annual return made up to 10/04/07 (2 pages) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
12 April 2006 | Annual return made up to 10/04/06 (3 pages) |
12 April 2006 | Annual return made up to 10/04/06 (3 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
14 October 2005 | Amended accounts made up to 30 April 2004 (9 pages) |
14 October 2005 | Amended accounts made up to 30 April 2004 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: burton street project 57 burton street sheffield S6 2HH (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: burton street project 57 burton street sheffield S6 2HH (1 page) |
6 October 2005 | New director appointed (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 10/04/05 (3 pages) |
13 April 2005 | Annual return made up to 10/04/05 (3 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 April 2004 (9 pages) |
21 December 2004 | Accounts for a dormant company made up to 30 April 2004 (9 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
19 April 2004 | Annual return made up to 10/04/04 (6 pages) |
19 April 2004 | Annual return made up to 10/04/04 (6 pages) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
7 July 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
24 April 2003 | Annual return made up to 10/04/03 (6 pages) |
24 April 2003 | Annual return made up to 10/04/03 (6 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 October 2002 | Resolutions
|
1 May 2002 | Annual return made up to 10/04/02 (5 pages) |
1 May 2002 | Annual return made up to 10/04/02 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 7C rona road london NW3 2HY (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 7C rona road london NW3 2HY (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Annual return made up to 10/04/01 (5 pages) |
19 April 2001 | Annual return made up to 10/04/01 (5 pages) |
19 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 89C florence road london N4 4DL (1 page) |
19 April 2001 | Secretary's particulars changed (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 89C florence road london N4 4DL (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
21 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
21 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
22 April 2000 | Annual return made up to 10/04/00 (5 pages) |
22 April 2000 | Annual return made up to 10/04/00 (5 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
11 June 1999 | Annual return made up to 10/04/99 (6 pages) |
11 June 1999 | Annual return made up to 10/04/99 (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
20 July 1998 | Annual return made up to 10/04/98 (6 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Annual return made up to 10/04/98 (6 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
9 December 1997 | Resolutions
|
9 December 1997 | Accounts for a small company made up to 30 April 1997 (17 pages) |
9 December 1997 | Accounts for a small company made up to 30 April 1997 (17 pages) |
9 December 1997 | Resolutions
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
21 April 1997 | Annual return made up to 10/04/97
|
21 April 1997 | Annual return made up to 10/04/97
|
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director resigned (1 page) |
26 July 1996 | New director appointed (1 page) |
26 July 1996 | Secretary's particulars changed (2 pages) |
26 July 1996 | Secretary's particulars changed (2 pages) |
26 July 1996 | New director appointed (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 8 brandville gardens ilford essex IG6 1JF (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 8 brandville gardens ilford essex IG6 1JF (1 page) |
10 April 1996 | Incorporation (22 pages) |
10 April 1996 | Incorporation (22 pages) |