Sheffield
S1 2DD
Director Name | Miss Janine Elizabeth Duff |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Courtwood House Silver Street Head Sheffield S1 2DD |
Director Name | Mr David Antcliff |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtwood House Silver Street Head Sheffield S1 2DD |
Director Name | Philip Charles Frederick Howes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 January 2014) |
Role | Accountant |
Correspondence Address | 37 Heatherlea Avenue Dore Sheffield South Yorkshire S17 3DL |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | chfaccountancy.com |
---|---|
Telephone | 0114 2792626 |
Telephone region | Sheffield |
Registered Address | Courtwood House Silver Street Head Sheffield S1 2DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Miss Janine Elizabeth Duff 50.00% Ordinary |
---|---|
1 at £1 | Mr David Antcliff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,644 |
Cash | £95 |
Current Liabilities | £102,070 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
8 March 2007 | Delivered on: 14 March 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 May 2019 | Change of details for Miss Janine Elizabeth Duff as a person with significant control on 6 April 2016 (2 pages) |
1 May 2019 | Secretary's details changed for Miss Janine Elizabeth Duff on 1 April 2019 (1 page) |
1 May 2019 | Director's details changed for Mr David Antcliff on 1 April 2019 (2 pages) |
1 May 2019 | Director's details changed for Miss Janine Elizabeth Duff on 1 April 2019 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 March 2016 | Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 February 2014 | Termination of appointment of Philip Howes as a director (2 pages) |
13 February 2014 | Termination of appointment of Philip Howes as a director (2 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 June 2012 | Annual return made up to 30 April 2012 (6 pages) |
15 June 2012 | Annual return made up to 30 April 2012 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 July 2008 | Return made up to 24/04/08; full list of members (6 pages) |
28 July 2008 | Return made up to 24/04/08; full list of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2006 | Return made up to 24/04/06; no change of members (5 pages) |
21 April 2006 | Return made up to 24/04/06; no change of members (5 pages) |
7 June 2005 | Return made up to 24/04/05; full list of members (5 pages) |
7 June 2005 | Return made up to 24/04/05; full list of members (5 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 April 2003 | Return made up to 24/04/03; no change of members (5 pages) |
28 April 2003 | Return made up to 24/04/03; no change of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (5 pages) |
2 May 2001 | Return made up to 24/04/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 June 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
7 June 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
30 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
11 January 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Secretary's particulars changed (1 page) |
2 July 1999 | Company name changed cardwell haley finch LIMITED\certificate issued on 05/07/99 (2 pages) |
2 July 1999 | Company name changed cardwell haley finch LIMITED\certificate issued on 05/07/99 (2 pages) |
3 June 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
3 June 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
23 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | New secretary appointed (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page) |
24 April 1996 | Incorporation (16 pages) |
24 April 1996 | Incorporation (16 pages) |