Sheffield
South Yorkshire
S1 4DP
Director Name | Dr Peter Robertson Pelling |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP |
Director Name | Mr Phillip Thomas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP |
Director Name | Dr Peter Robertson Pelling |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 152 Graham Road Sheffield S10 3GR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | RP Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2012(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2016) |
Correspondence Address | 95 Queen Street Sheffield South Yorkshire S1 1WG |
Website | resourcechem.com |
---|---|
Telephone | 0114 2242629 |
Telephone region | Sheffield |
Registered Address | The Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Dr Peter R. Pelling 51.00% Ordinary |
---|---|
49 at £1 | Phillip Thomas 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,679 |
Cash | £8,915 |
Current Liabilities | £33,725 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
30 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
15 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
9 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
10 December 2018 | Director's details changed for Dr Peter Robertson Pelling on 30 November 2018 (2 pages) |
10 December 2018 | Change of details for Dr Peter Robertson Pelling as a person with significant control on 30 November 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Phillip Thomas on 30 November 2018 (2 pages) |
10 December 2018 | Change of details for Mr Phillip Thomas as a person with significant control on 30 November 2018 (2 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
19 September 2017 | Change of details for Dr Peter Robertson Pelling as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Phillip Thomas as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mr Phillip Thomas on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Dr Peter Robertson Pelling on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Dr Peter Robertson Pelling on 19 September 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mr Phillip Thomas on 19 September 2017 (1 page) |
19 September 2017 | Change of details for Dr Peter Robertson Pelling as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Phillip Thomas as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Phillip Thomas on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Phillip Thomas on 19 September 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 June 2016 | Termination of appointment of Rp Corporate Services Ltd as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Rp Corporate Services Ltd as a director on 31 May 2016 (1 page) |
6 May 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
6 May 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
10 November 2015 | Appointment of Mr Phillip Thomas as a director on 10 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Phillip Thomas as a director on 10 November 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
14 May 2015 | Document removal (1 page) |
14 May 2015 | Document removal (1 page) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Appointment of Rp Corporate Services Ltd as a director (2 pages) |
24 July 2012 | Termination of appointment of Peter Pelling as a director (1 page) |
24 July 2012 | Appointment of Dr Peter Robertson Pelling as a director (2 pages) |
24 July 2012 | Termination of appointment of Peter Pelling as a director (1 page) |
24 July 2012 | Appointment of Dr Peter Robertson Pelling as a director (2 pages) |
24 July 2012 | Appointment of Rp Corporate Services Ltd as a director (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Dr Peter Robertson Pelling on 10 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Dr Peter Robertson Pelling on 10 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
23 November 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 November 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 19/01/03; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
8 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 152 graham road sheffield S10 3GR (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 152 graham road sheffield S10 3GR (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: suite 21586 72 new bond street london W1Y 9DD (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: suite 21586 72 new bond street london W1Y 9DD (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
19 January 1999 | Incorporation (16 pages) |
19 January 1999 | Incorporation (16 pages) |