Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director Name | Mrs Sally Elizabeth Ward |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Lakeside Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Secretary Name | Mrs Sally Elizabeth Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Lakeside Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.williamwhiteley.co.uk |
---|
Registered Address | Unit 1 Lakeside Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £129,493 |
Cash | £114 |
Current Liabilities | £186,067 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
8 July 1999 | Delivered on: 10 July 1999 Persons entitled: Sally Elizabeth Ward Jeremy Luke Ward 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 April 1997 | Delivered on: 15 April 1997 Persons entitled: Midland Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 March 1997 | Delivered on: 28 March 1997 Persons entitled: Blemain Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as broomco (1215) limited to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of garden street sheffield t/n SYK305468 and the proceeds of sale thereof the goodwill and the benefit of licences and a floating security undertaing and all property assets and rights. Outstanding |
21 February 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
9 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
11 July 2023 | Satisfaction of charge 1 in full (1 page) |
10 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
11 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 February 2019 | Secretary's details changed for Mrs Sally Elizabeth Ward on 4 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from Unit 1 Lakeside Rother Valley Wa Holbrook Industrial Estate Sheffield Southyorkshire S20 3RW to Unit 1 Lakeside Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW on 22 February 2019 (1 page) |
22 February 2019 | Change of details for Mrs Sally Elizabeth Ward as a person with significant control on 4 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mrs Sally Elizabeth Ward on 4 February 2019 (2 pages) |
22 February 2019 | Change of details for Mr Jeremy Luke Ward as a person with significant control on 4 February 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Jeremy Luke Ward on 4 February 2019 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 February 2010 | Director's details changed for Sally Elizabeth Ward on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Jeremy Luke Ward on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sally Elizabeth Ward on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Jeremy Luke Ward on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Jeremy Luke Ward on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Sally Elizabeth Ward on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 May 2008 | Return made up to 05/02/08; full list of members (5 pages) |
16 May 2008 | Return made up to 05/02/08; full list of members (5 pages) |
16 May 2008 | Gbp ic 140/100\06/11/07\gbp sr 40@1=40\ (1 page) |
16 May 2008 | Gbp ic 140/100\06/11/07\gbp sr 40@1=40\ (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
17 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: unit 1 lakeside ruthervalley way holbrook industrial estate sheffield south yorkshire S20 3RW (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: unit 1 lakeside ruthervalley way holbrook industrial estate sheffield south yorkshire S20 3RW (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 31 garden street sheffield south yorkshire S1 4BJ (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 31 garden street sheffield south yorkshire S1 4BJ (1 page) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (8 pages) |
23 November 2005 | Ad 01/09/05-01/09/05 £ si 40@1=40 £ ic 100/140 (2 pages) |
23 November 2005 | Ad 01/09/05-01/09/05 £ si 40@1=40 £ ic 100/140 (2 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 January 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 January 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 February 2003 | Return made up to 05/02/03; full list of members
|
5 February 2003 | Return made up to 05/02/03; full list of members
|
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
8 February 2002 | Return made up to 05/02/02; full list of members
|
8 February 2002 | Return made up to 05/02/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 May 2001 | Return made up to 05/02/01; full list of members
|
11 May 2001 | Return made up to 05/02/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
1 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 05/02/99; no change of members (4 pages) |
11 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
27 July 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1997 | Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1997 | Memorandum and Articles of Association (7 pages) |
12 June 1997 | Memorandum and Articles of Association (7 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
2 April 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Company name changed broomco (1215) LIMITED\certificate issued on 27/03/97 (2 pages) |
27 March 1997 | Company name changed broomco (1215) LIMITED\certificate issued on 27/03/97 (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
5 February 1997 | Incorporation (18 pages) |
5 February 1997 | Incorporation (18 pages) |