Woodseats Close
Sheffield
S8 0TB
Director Name | Anthony David Savile |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grisedale Walk Dronfield Woodhouse Dronfield Derbyshire S18 8NE |
Secretary Name | Scott Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Dirctor |
Correspondence Address | 24 School Lane Grenoside Sheffield South Yorkshire S35 8QU |
Secretary Name | Michael Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Holm Barn Main Road, Hathersage Hope Valley S32 1BB |
Secretary Name | Mr Michael John Ellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB |
Director Name | Mrs Margaret Martin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Scott Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £646,323 |
Cash | £295,568 |
Current Liabilities | £64,909 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
10 July 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
---|---|
17 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mr Scott Martin on 6 April 2023 (2 pages) |
6 April 2023 | Registered office address changed from C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 6 April 2023 (1 page) |
14 June 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
17 February 2022 | Termination of appointment of Michael John Ellin as a secretary on 17 February 2022 (1 page) |
25 November 2021 | Termination of appointment of Margaret Martin as a director on 24 August 2021 (1 page) |
29 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
20 June 2021 | Statement of capital following an allotment of shares on 7 June 2021
|
19 June 2021 | Resolutions
|
19 June 2021 | Statement of company's objects (2 pages) |
19 June 2021 | Memorandum and Articles of Association (23 pages) |
19 June 2021 | Change of share class name or designation (2 pages) |
18 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2021 | Total exemption full accounts made up to 31 October 2020 (16 pages) |
31 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Registered office address changed from The Canal Basin Masters Office Victoria Quays Wharf Street Sheffield S2 5SY to C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from The Canal Basin Masters Office Victoria Quays Wharf Street Sheffield S2 5SY to C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 28 October 2014 (1 page) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 October 2012 | Appointment of Mrs Margaret Martin as a director (2 pages) |
4 October 2012 | Appointment of Mrs Margaret Martin as a director (2 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Secretary's details changed for Mr Michael John Ellin on 30 June 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Scott Martin on 30 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Scott Martin on 30 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Michael John Ellin on 30 June 2010 (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 8 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: unit 8 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: new western works 99 sorby street sheffield S4 7LA (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: new western works 99 sorby street sheffield S4 7LA (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
31 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members
|
6 August 2004 | Return made up to 15/07/04; full list of members
|
20 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 August 2003 | Return made up to 15/07/03; full list of members
|
19 August 2003 | Return made up to 15/07/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
18 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
18 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
11 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members
|
22 July 1999 | Return made up to 15/07/99; full list of members
|
28 July 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
28 July 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Incorporation (17 pages) |
15 July 1998 | Incorporation (17 pages) |