Sheffield
South Yorkshire
S11 7AW
Director Name | Mr Adrian Stewart Hallam |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2000(1 year after company formation) |
Appointment Duration | 24 years |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sale Hill Sheffield South Yorkshire S10 5BX |
Secretary Name | Mr Adrian Stewart Hallam |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2000(1 year after company formation) |
Appointment Duration | 24 years |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sale Hill Sheffield South Yorkshire S10 5BX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | thearkhive.com |
---|
Registered Address | 15 Napier Street Sheffield South Yorkshire S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
60 at £1 | Adrian Stewart Hallam 60.00% Ordinary |
---|---|
40 at £1 | Roger Charles Hackett 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,942 |
Cash | £17 |
Current Liabilities | £429,220 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
31 March 2015 | Delivered on: 9 April 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Land on the south side of napier street, sheffield t/no SYK437225. Land and buildings on the north west side of cemetery road, sheffield t/no SYK410768. Outstanding |
---|---|
1 December 2000 | Delivered on: 14 December 2000 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a land and buildings at cemetery road/napier street sheffield south yorkshire t/n SYK410768. 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 |
20 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
13 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
6 April 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 April 2015 | Registration of charge 037481100002, created on 31 March 2015 (39 pages) |
9 April 2015 | Registration of charge 037481100002, created on 31 March 2015 (39 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 April 2010 | Director's details changed for Roger Charles Hackett on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Roger Charles Hackett on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Roger Charles Hackett on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
23 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Return made up to 05/04/08; full list of members (4 pages) |
10 March 2009 | Return made up to 05/04/08; full list of members (4 pages) |
4 July 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
4 July 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
3 March 2008 | Return made up to 05/04/07; full list of members (4 pages) |
3 March 2008 | Return made up to 05/04/07; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
5 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
17 May 2002 | Return made up to 08/04/02; full list of members
|
17 May 2002 | Return made up to 08/04/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 April 2001 | Return made up to 08/04/01; full list of members
|
17 April 2001 | Return made up to 08/04/01; full list of members
|
8 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 08/04/00; full list of members (6 pages) |
31 August 2000 | Return made up to 08/04/00; full list of members (6 pages) |
5 July 2000 | Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: haywood and co peter robert house 24/26 mansfield road rotherham S60 2TD (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: haywood and co peter robert house 24/26 mansfield road rotherham S60 2TD (1 page) |
5 July 2000 | Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2000 | Company name changed worbrale LIMITED\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed worbrale LIMITED\certificate issued on 23/05/00 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 1999 | Incorporation (21 pages) |
8 April 1999 | Incorporation (21 pages) |