Sheffield
S9 5PH
Secretary Name | Mr Jonathan Paul Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(10 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Director Name | Mr Melvyn Kent |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Elwood Road Bradway Sheffield South Yorkshire S17 4RH |
Secretary Name | Terence Albert Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Whirlow Park Road Sheffield S11 9NP |
Director Name | Mr Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield S9 5PH |
Secretary Name | Mrs Susan Jennifer Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2008) |
Role | S17 3na |
Country of Residence | England |
Correspondence Address | 47 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pattinsonbros.co.uk |
---|---|
Telephone | 0114 2495060 |
Telephone region | Sheffield |
Registered Address | 328 Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Europa Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
10 November 2020 | Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages) |
---|---|
10 November 2020 | Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 August 2019 | Cessation of Alan John Sheehan as a person with significant control on 3 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 13 March 2014 (1 page) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Alan John Sheehan on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 16 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Alan John Sheehan on 16 March 2010 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
1 April 2008 | Appointment terminated secretary susan sheehan (1 page) |
1 April 2008 | Director appointed jonathan paul cheetham (1 page) |
1 April 2008 | Appointment terminated secretary susan sheehan (1 page) |
1 April 2008 | Director appointed jonathan paul cheetham (1 page) |
1 April 2008 | Secretary appointed jonathan paul cheetham (1 page) |
1 April 2008 | Secretary appointed jonathan paul cheetham (1 page) |
20 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
25 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page) |
4 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: baker street attercliffe sheffield south yorkshire S9 3WG (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: baker street attercliffe sheffield south yorkshire S9 3WG (1 page) |
18 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
15 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
26 March 2002 | Return made up to 12/03/02; full list of members
|
26 March 2002 | Return made up to 12/03/02; full list of members
|
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: goliath works petre street sheffield S4 8LN (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: goliath works petre street sheffield S4 8LN (1 page) |
29 March 2001 | Return made up to 12/03/01; full list of members
|
29 March 2001 | Return made up to 12/03/01; full list of members
|
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
31 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
7 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Location of register of members (1 page) |
28 April 1998 | Location of register of members (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (13 pages) |
12 March 1998 | Incorporation (13 pages) |