Greaves Sike Lane
Micklebring
South Yorkshire
S66 7RR
Director Name | Mr Jonathan Edward Walker |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Farm Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR |
Director Name | Andrew Stuart Fisher |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Aborist |
Correspondence Address | 21 Wood Road Sheffield South Yorkshire S6 4LU |
Director Name | James Stuart Fisher |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 96 Bates Street Sheffield South Yorkshire S10 1NQ |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | James Stuart Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 96 Bates Street Sheffield South Yorkshire S10 1NQ |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Director Name | Mr Stuart Anthony Fish |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 07 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield S6 6GN |
Secretary Name | Miss Giselle Louise Akers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 March 2007) |
Role | Secretary |
Correspondence Address | Rand House 349 Middlewood Road Sheffield South Yorkshire S6 1TH |
Director Name | Mr John Andrew Walker |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Farm Greaves Sike Lane Micklebring Rotherham S66 7RR |
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Sydney Pepper 50.00% Ordinary |
---|---|
1 at £1 | Mr John Andrew Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,856 |
Cash | £1,617 |
Current Liabilities | £91,988 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 29 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 25 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
31 March 2005 | Delivered on: 9 April 2005 Persons entitled: The Royal Bank of Scotland 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 |
---|
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
22 November 2017 | Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR to The Masters House 92a Arundel Street Sheffield S1 4RE on 22 November 2017 (1 page) |
27 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 October 2015 | Micro company accounts made up to 31 January 2015 (6 pages) |
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
8 March 2013 | Termination of appointment of Stuart Fish as a director (1 page) |
7 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 June 2009 | Return made up to 25/01/09; full list of members; amend (5 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members (8 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
11 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
4 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 April 2000 | Company name changed imperial medical services limite d\certificate issued on 26/04/00 (2 pages) |
8 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: belmayne house 99 clarkehouse road, sheffield S10 2LN (1 page) |
3 December 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (18 pages) |