Sheffield
South Yorkshire
S10 3RP
Director Name | Mr David Linley Worth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 The Ridge Sheffield South Yorkshire S10 4LL |
Secretary Name | Mr Alan Stewartson Cull |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Chorley Avenue Sheffield South Yorkshire S10 3RP |
Director Name | Peter John Stevenson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Newlyn Road Sheffield S8 8SU |
Director Name | John Charles Lashmar |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Prospect Place Totley Rise Sheffield S17 4HZ |
Director Name | Peter Francis Bernard Rylands |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 May 1997) |
Role | Solicitor |
Correspondence Address | 42 Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HB |
Secretary Name | Edward James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 12 May 1997) |
Role | Trainee Solicitor |
Correspondence Address | 46 Bute Street Shheffield South Yorkshire S10 1UP |
Director Name | Anthony Michael Oates |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2001) |
Role | Manager |
Correspondence Address | 25 Hunshelf Road Stocksbridge Sheffield S36 2BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.scout-and-guide-shop.co.uk |
---|---|
Telephone | 0114 2701752 |
Telephone region | Sheffield |
Registered Address | Scout Headquarters 60-68 Trippet Lane Sheffield South Yorkshire S1 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
15 September 1999 | Delivered on: 24 September 1999 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. Outstanding |
---|
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for David Linley Worth on 31 January 2010 (2 pages) |
15 March 2010 | Director's details changed for David Linley Worth on 31 January 2010 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 July 2009 | Memorandum and Articles of Association (13 pages) |
21 July 2009 | Memorandum and Articles of Association (13 pages) |
15 July 2009 | Company name changed sgs outdoors LIMITED\certificate issued on 17/07/09 (2 pages) |
15 July 2009 | Company name changed sgs outdoors LIMITED\certificate issued on 17/07/09 (2 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (5 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
20 March 2008 | Director's change of particulars / john lashmar / 29/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / peter stevenson / 29/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / john lashmar / 29/02/2008 (1 page) |
20 March 2008 | Director's change of particulars / peter stevenson / 29/02/2008 (1 page) |
20 March 2008 | Return made up to 26/02/08; full list of members (5 pages) |
20 March 2008 | Director and secretary's change of particulars / alan cull / 29/02/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / alan cull / 29/02/2008 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 March 2007 | Return made up to 26/02/07; full list of members (9 pages) |
24 March 2007 | Return made up to 26/02/07; full list of members (9 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (9 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (9 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 26/02/05; full list of members (9 pages) |
24 February 2005 | Return made up to 26/02/05; full list of members (9 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 26/02/04; full list of members (9 pages) |
27 February 2004 | Return made up to 26/02/04; full list of members (9 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 February 2003 | Return made up to 26/02/03; full list of members (9 pages) |
28 February 2003 | Return made up to 26/02/03; full list of members (9 pages) |
15 October 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
15 October 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
20 February 2002 | Return made up to 26/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 26/02/02; full list of members (8 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 April 2001 | Return made up to 26/02/01; full list of members (8 pages) |
17 April 2001 | Return made up to 26/02/01; full list of members (8 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 March 2000 | Return made up to 26/02/00; full list of members
|
1 March 2000 | Return made up to 26/02/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 March 1998 | Return made up to 26/02/98; full list of members
|
20 March 1998 | Return made up to 26/02/98; full list of members
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
5 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
5 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Memorandum and Articles of Association (14 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Memorandum and Articles of Association (14 pages) |
1 April 1997 | Memorandum and Articles of Association (8 pages) |
1 April 1997 | Memorandum and Articles of Association (8 pages) |
21 March 1997 | Company name changed electcan LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed electcan LIMITED\certificate issued on 24/03/97 (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
26 February 1997 | Incorporation (9 pages) |
26 February 1997 | Incorporation (9 pages) |