Upper Rissington
Gloucester
GL54 2NG
Wales
Director Name | Ian Charles Jacklin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 37 Brookhouse Hill Fulwood Sheffield South Yorkshire S10 3TB |
Director Name | Mr Andrew Milner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-19 Marsh Lane Shepley Huddersfield HD8 8AE |
Secretary Name | Mr Andrew Milner |
---|---|
Status | Current |
Appointed | 16 October 2012(16 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 15-19 Marsh Lane Shepley Huddersfield HD8 8AE |
Director Name | Michael Frank Hone |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 16 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gorse Cottage, Bar Road Curbar, Calver Hope Valley S32 3YB |
Director Name | Andrew Milner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 1996) |
Role | Managing Director |
Correspondence Address | Moist Holme Farm Denby Lane Upper Denby Huddersfield HD8 8YQ |
Director Name | Andrew Milner |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 May 1997) |
Role | Managing Director |
Correspondence Address | 12 Park Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NP |
Secretary Name | Andrew Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 1996) |
Role | Managing Director |
Correspondence Address | 12 Park Lane Upper Cumberworth Huddersfield West Yorkshire HD8 8NP |
Secretary Name | Michael Frank Hone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gorse Cottage, Bar Road Curbar, Calver Hope Valley S32 3YB |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Registered Address | 15 Marsh Lane Shepley Huddersfield HD8 8AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Andrew Milner 25.00% Ordinary |
---|---|
25 at £1 | Ian Jacklin 25.00% Ordinary |
25 at £1 | Linda Fisher 25.00% Ordinary |
25 at £1 | Michael Hone 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 September 2013 | Registered office address changed from 15 Marsh Lane Shepley Huddersfield HD8 8AE England on 30 September 2013 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 September 2013 | Registered office address changed from 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP on 30 September 2013 (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 November 2012 | Appointment of Mr Andrew Milner as a secretary (2 pages) |
14 November 2012 | Termination of appointment of Michael Hone as a secretary (1 page) |
14 November 2012 | Termination of appointment of Michael Hone as a director (1 page) |
14 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
14 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Director's details changed for Andrew Milner on 13 November 2012 (2 pages) |
13 November 2012 | Termination of appointment of Michael Hone as a secretary (1 page) |
19 October 2012 | Termination of appointment of Michael Hone as a director (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (1 page) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (1 page) |
20 October 2009 | Director's details changed for Linda Jean Fisher on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Ian Charles Jacklin on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Charles Jacklin on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Linda Jean Fisher on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Frank Hone on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Andrew Milner on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Milner on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Frank Hone on 1 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 January 2009 | Return made up to 07/10/08; full list of members (5 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
6 February 2008 | Return made up to 07/10/07; full list of members
|
28 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
4 December 2006 | Return made up to 07/10/06; full list of members (9 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
10 November 2004 | Return made up to 07/10/04; full list of members (9 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: sterling house 6 interchange 25 business park bostocks lane sandiacre nottingham nottinghamshire NG10 5QG (1 page) |
17 February 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 October 2003 | Return made up to 07/10/03; full list of members (9 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 October 2002 | Return made up to 07/10/02; full list of members (9 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 October 2001 | Return made up to 07/10/01; full list of members
|
15 October 2001 | Registered office changed on 15/10/01 from: 1 loughborough road west bridgford nottingham NG2 7LJ (1 page) |
7 November 2000 | Return made up to 07/10/00; full list of members
|
25 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
14 October 1999 | Return made up to 07/10/99; full list of members (8 pages) |
6 November 1998 | Return made up to 07/10/98; no change of members
|
12 March 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
29 October 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Ad 22/04/97--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 May 1997 | Memorandum and Articles of Association (19 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: quadra house 19 carbrook hall road sheffield south yorkshire S9 2EH (1 page) |
18 November 1996 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New secretary appointed;new director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Resolutions
|
11 November 1996 | Company name changed sovco (662) LIMITED\certificate issued on 12/11/96 (3 pages) |
9 November 1996 | Registered office changed on 09/11/96 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
7 October 1996 | Incorporation (22 pages) |