Company NameLongley 4G Limited
Company StatusActive
Company Number03554817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1998(26 years ago)
Previous NameLongley Organised Community Association Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Sally Whittaker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMr Ian Francis Drayton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Secretary NameMiss Sally Whittaker
StatusCurrent
Appointed05 July 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMrs Ellen Elizabeth Summers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(21 years after company formation)
Appointment Duration4 years, 11 months
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMs Megan Santosh Ohri
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RolePartnership Manager
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMs Frances Ann Belbin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance And Funding Manager
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMrs Laura Margaret Lamb
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMrs Elizabeth Juliet Long
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(25 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMr Ian Francis Drayton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7 Osgathorpe Drive
Sheffield
S5 7AP
Director NameAlan Ingram
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleFacilities Worker
Correspondence Address16 St Stephens Walk
Netherthorpe
Sheffield
South Yorkshire
S3 7PZ
Secretary NameLynn Wilson
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address85 Southey Crescent
Sheffield
South Yorkshire
S5 7LW
Director NameTrevor Cooper
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2006)
RoleRetired
Correspondence Address157 Everingham Road
Sheffield
South Yorkshire
S5 7LE
Director NameMargeret Martin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 June 2001)
RoleHouse Wife
Correspondence Address59 Crowder Crescent
Sheffield
South Yorkshire
S5 7PE
Secretary NameChristopher Richard Chapman
NationalityBritish
StatusResigned
Appointed14 August 2000(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2005)
RoleAudit Executive
Correspondence Address68 Crowder Crescent
Sheffield
South Yorkshire
S5 7PD
Director NameShaun Johnston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2004)
RoleUnemployed Sick
Correspondence Address40-44 Southey Avenue
Sheffield
South Yorkshire
S5 7NL
Director NameBetty Josephine Derrick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2003)
RoleTitor
Correspondence Address342 Southey Green Road
Sheffield
South Yorkshire
S5 7QD
Director NameSuzanne Patricia Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2005)
RoleYouth Worker
Correspondence Address46 Launce Road
Sheffield
South Yorkshire
S5 8DQ
Director NameAnita Michelle Barton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 April 2008)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Everingham Close
Sheffield
South Yorkshire
S5 7LN
Secretary NameAnita Michelle Barton
NationalityBritish
StatusResigned
Appointed02 September 2003(5 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2004)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Everingham Close
Sheffield
South Yorkshire
S5 7LN
Director NameCelia Crystal
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2007)
RoleAdmin Worker
Correspondence Address22 Southey Crescent
Sheffield
South Yorkshire
S5 7LT
Director NameVicky Goddard
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 February 2006)
RoleCafe Worker
Country of ResidenceUnited Kingdom
Correspondence Address76 Raisen Hall Road
Sheffield
Yorkshire
S5 7NE
Secretary NamePamela Shaw
NationalityBritish
StatusResigned
Appointed20 September 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address95 Southey Hall Drive
Sheffield
South Yorkshire
S5 7PS
Director NameRoland John Givans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Belgrave Road
Sheffield
South Yorkshire
S10 3LN
Director NameMr Stephen Bates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 July 2016)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressHawthorne House 72b Sackup Lane
Darton
Barnsley
South Yorkshire
S75 5AW
Secretary NameCynthia Pearson
NationalityBritish
StatusResigned
Appointed12 December 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2008)
RoleSales Adviser
Correspondence Address95 Southey Avenue
Sheffield
South Yorkshire
S5 7NQ
Director NameMichael Frank Ibbotson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 2008)
RoleCompany Director
Correspondence Address15 Piper Close
Sheffield
South Yorkshire
S5 7NX
Director NameMrs Sarah Ann Allen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2009)
RoleManager Regen Partnership
Country of ResidenceUnited Kingdom
Correspondence Address24 Swallow Wood Road
Swallownest
Sheffield
South Yorkshire
S26 4SZ
Director NameMr Alan Stanley Law
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 July 2016)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence Address5 St Helen Road
Deepcar
Sheffield
South Yorkshire
S36 2TQ
Director NameChristopher Mallaband
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2010)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address61 Nether Edge Road
Sheffield
South Yorkshire
S7 1RW
Secretary NameSheryl Roberts
NationalityBritish
StatusResigned
Appointed11 June 2009(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 July 2016)
RoleBusiness Manager
Correspondence Address41-43 Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMiss Vanessa Kirby
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(12 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 July 2016)
RoleEducation Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address41-43 Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMr Niall Oreilly
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2016)
RoleHead Of Research And Development
Country of ResidenceEngland
Correspondence Address41-43 Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMiss Hannah Catherine Downes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed05 July 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2019)
RoleCentres Manager
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMr Paul Robert Howard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
Director NameMr Kristian James Fox-Meakin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(20 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 May 2019)
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN

Contact

Telephone0114 2332984
Telephone regionSheffield

Location

Registered AddressFour Greens Centre Southey Avenue
Longley
Sheffield
S5 7NN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardFirth Park
Built Up AreaSheffield

Financials

Year2014
Turnover£60,466
Net Worth£1,240,344
Cash£33,139
Current Liabilities£5,498

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2024 (1 week, 6 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

10 August 2007Delivered on: 17 August 2007
Persons entitled: Big Lottery Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Green 1 southey avenue forming part of the land in t/n 462168.
Outstanding
10 August 2007Delivered on: 17 August 2007
Persons entitled: The Sheffield City Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land with t/no SYK462168 including the new community hall to be built by the company thereon all fixtures in or about the land and the community hall and all and every interest in the same or in the proceeds of sale of the same.
Outstanding
21 December 2000Delivered on: 9 January 2001
Persons entitled: Sheffield City Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a funding agreement of even date.
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

Filing History

26 April 2024Confirmation statement made on 22 April 2024 with no updates (3 pages)
26 April 2024Termination of appointment of Paul Robert Howard as a director on 2 November 2023 (1 page)
18 March 2024Appointment of Mrs Elizabeth Juliet Long as a director on 8 February 2024 (2 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (18 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (18 pages)
10 August 2022Appointment of Mrs Laura Margaret Lamb as a director on 28 July 2022 (2 pages)
9 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
9 February 2022Appointment of Ms Frances Ann Belbin as a director on 27 January 2022 (2 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
15 July 2021Appointment of Ms Megan Santosh Ohri as a director on 21 June 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (18 pages)
30 October 2020Termination of appointment of Anthony Charles Whiting as a director on 23 October 2020 (1 page)
10 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
4 June 2019Appointment of Mrs Ellen Elizabeth Summers as a director on 20 May 2019 (2 pages)
3 June 2019Termination of appointment of Kristian James Fox-Meakin as a director on 20 May 2019 (1 page)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Hannah Catherine Downes as a director on 7 March 2019 (1 page)
23 August 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
10 August 2018Appointment of Mr Kristian James Fox-Meakin as a director on 26 July 2018 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 November 2017Registered office address changed from 41-43 Southey Avenue Longley Sheffield S5 7NN to Four Greens Centre Southey Avenue Longley Sheffield S5 7NN on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 41-43 Southey Avenue Longley Sheffield S5 7NN to Four Greens Centre Southey Avenue Longley Sheffield S5 7NN on 23 November 2017 (1 page)
12 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
8 December 2016Director's details changed for Miss Hannah Catherine Downes on 30 November 2016 (2 pages)
8 December 2016Director's details changed for Miss Hannah Catherine Downes on 30 November 2016 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Secretary's details changed for Miss Sally Whittaker on 1 October 2016 (1 page)
14 October 2016Secretary's details changed for Miss Sally Whittaker on 1 October 2016 (1 page)
8 July 2016Termination of appointment of Niall Oreilly as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Sheryl Roberts as a secretary on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Sheryl Roberts as a secretary on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Stephen Bates as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Vanessa Kirby as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Niall Oreilly as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Alan Stanley Law as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Hannah Marie Shepherd as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Vanessa Kirby as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Hannah Marie Shepherd as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Stephen Bates as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Alan Stanley Law as a director on 7 July 2016 (1 page)
5 July 2016Appointment of Miss Sally Whittaker as a secretary on 5 July 2016 (2 pages)
5 July 2016Appointment of Miss Hannah Catherine Downes as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Anthony Charles Whiting as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Miss Sally Whittaker as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Paul Robert Howard as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Ian Francis Drayton as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Ian Francis Drayton as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Anthony Charles Whiting as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Paul Robert Howard as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Miss Sally Whittaker as a secretary on 5 July 2016 (2 pages)
5 July 2016Appointment of Miss Hannah Catherine Downes as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Miss Sally Whittaker as a director on 5 July 2016 (2 pages)
3 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
3 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (5 pages)
30 April 2015Appointment of Mr Niall Oreilly as a director on 1 January 2015 (2 pages)
30 April 2015Termination of appointment of Michelle Hazel Ward as a director on 28 February 2015 (1 page)
30 April 2015Termination of appointment of Michelle Hazel Ward as a director on 28 February 2015 (1 page)
30 April 2015Termination of appointment of Michelle Hazel Ward as a director on 28 February 2015 (1 page)
30 April 2015Termination of appointment of Michelle Hazel Ward as a director on 28 February 2015 (1 page)
30 April 2015Appointment of Mr Niall Oreilly as a director on 1 January 2015 (2 pages)
30 April 2015Appointment of Mr Niall Oreilly as a director on 1 January 2015 (2 pages)
30 April 2015Annual return made up to 29 April 2015 no member list (5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
27 May 2014Director's details changed for Hannah Marie Twyford on 28 February 2014 (2 pages)
27 May 2014Director's details changed for Hannah Marie Twyford on 28 February 2014 (2 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (6 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (6 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 May 2013Annual return made up to 29 April 2013 no member list (6 pages)
20 May 2013Annual return made up to 29 April 2013 no member list (6 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
9 May 2012Secretary's details changed for Cheryl Roberts on 9 May 2012 (1 page)
9 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
9 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
9 May 2012Secretary's details changed for Cheryl Roberts on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Richard Wildgoose as a director (1 page)
9 May 2012Secretary's details changed for Cheryl Roberts on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Richard Wildgoose as a director (1 page)
2 March 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
2 March 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
5 May 2011Termination of appointment of Christopher Mallaband as a director (1 page)
5 May 2011Appointment of Miss Vanessa Kirby as a director (2 pages)
5 May 2011Termination of appointment of Sarah Allen as a director (1 page)
5 May 2011Termination of appointment of Sarah Allen as a director (1 page)
5 May 2011Appointment of Mrs Michelle Hazel Ward as a director (2 pages)
5 May 2011Annual return made up to 29 April 2011 no member list (7 pages)
5 May 2011Termination of appointment of Christopher Mallaband as a director (1 page)
5 May 2011Appointment of Mrs Michelle Hazel Ward as a director (2 pages)
5 May 2011Annual return made up to 29 April 2011 no member list (7 pages)
5 May 2011Appointment of Miss Vanessa Kirby as a director (2 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
12 July 2010Annual return made up to 29 April 2010 no member list (5 pages)
12 July 2010Annual return made up to 29 April 2010 no member list (5 pages)
12 July 2010Director's details changed for Mrs Sarah Ann Allen on 29 April 2010 (2 pages)
12 July 2010Director's details changed for Mrs Sarah Ann Allen on 29 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
26 June 2009Secretary appointed cheryl roberts (2 pages)
26 June 2009Secretary appointed cheryl roberts (2 pages)
11 June 2009Annual return made up to 29/04/09 (3 pages)
11 June 2009Annual return made up to 29/04/09 (3 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
26 September 2008Appointment terminated director michael ibbotson (1 page)
26 September 2008Appointment terminated director michael ibbotson (1 page)
25 June 2008Director appointed christopher mallaband (2 pages)
25 June 2008Director appointed christopher mallaband (2 pages)
25 June 2008Appointment terminate, director and secretary cynthia pearson logged form (1 page)
25 June 2008Appointment terminate, director and secretary cynthia pearson logged form (1 page)
19 June 2008Appointment terminated director elaine pawson (2 pages)
19 June 2008Appointment terminated director elaine pawson (2 pages)
28 May 2008Annual return made up to 29/04/08 (4 pages)
28 May 2008Annual return made up to 29/04/08 (4 pages)
28 April 2008Director appointed sarah ann allen (2 pages)
28 April 2008Director appointed michael frank ibbotson (2 pages)
28 April 2008Director appointed sarah ann allen (2 pages)
28 April 2008Director appointed michael frank ibbotson (2 pages)
24 April 2008Director appointed alan stanley law (2 pages)
24 April 2008Director appointed alan stanley law (2 pages)
22 April 2008Appointment terminated director anita barton (1 page)
22 April 2008Appointment terminated director anita barton (1 page)
9 April 2008Appointment terminated director roland givans (1 page)
9 April 2008Appointment terminated director roland givans (1 page)
29 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
29 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
1 June 2007Annual return made up to 29/04/07 (7 pages)
1 June 2007Annual return made up to 29/04/07 (7 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed (1 page)
21 June 2006Annual return made up to 29/04/06 (6 pages)
21 June 2006Annual return made up to 29/04/06 (6 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
29 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
29 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
9 June 2005Annual return made up to 29/04/05 (8 pages)
9 June 2005Annual return made up to 29/04/05 (8 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
24 February 2005Full accounts made up to 31 March 2004 (18 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Full accounts made up to 31 March 2004 (18 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
14 June 2004Annual return made up to 29/04/04 (7 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004Annual return made up to 29/04/04 (7 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
21 October 2003New secretary appointed;new director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
30 August 2003Full accounts made up to 31 March 2003 (18 pages)
30 August 2003Full accounts made up to 31 March 2003 (18 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
9 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
29 June 2002Full accounts made up to 31 March 2002 (15 pages)
29 June 2002Full accounts made up to 31 March 2002 (15 pages)
22 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director resigned
(5 pages)
22 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director resigned
(5 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
14 May 2001Annual return made up to 29/04/01
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 2001Annual return made up to 29/04/01
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 May 2000Annual return made up to 29/04/00 (4 pages)
12 May 2000Annual return made up to 29/04/00 (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 September 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 September 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
29 April 1998Incorporation (32 pages)
29 April 1998Incorporation (32 pages)