Snaithing Lane
Sheffield
South Yorkshire
S10 3LF
Director Name | Linda Mary Burns |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snaithing Grange Snaithing Lane Sheffield South Yorkshire S10 3LF |
Secretary Name | Linda Mary Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Snaithing Grange Snaithing Lane Sheffield South Yorkshire S10 3LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 480a Roundhay Road Leeds West Yorkshire LS8 2HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £151,401 |
Gross Profit | £76,382 |
Net Worth | £139,348 |
Cash | £7,757 |
Current Liabilities | £18,895 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
19 May 2000 | Delivered on: 24 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 high road balby together with land and buildings at the rear t/nos.SYK168718, SYK353110, SYK356728, SYK419203. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
31 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
9 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
20 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 June 2017 | Notification of Kevin Patrick Burns as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Kevin Patrick Burns as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Kevin Patrick Burns as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 March 2015 | Termination of appointment of Linda Mary Burns as a director on 10 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Linda Mary Burns as a secretary on 10 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Linda Mary Burns as a director on 10 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Linda Mary Burns as a secretary on 10 March 2015 (1 page) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (19 pages) |
31 July 2013 | Total exemption full accounts made up to 31 October 2012 (19 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
12 July 2012 | Total exemption full accounts made up to 31 October 2011 (17 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
6 September 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
19 May 2010 | Director's details changed for Linda Mary Burns on 18 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Linda Mary Burns on 18 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
7 December 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
14 May 2009 | Amended accounts made up to 31 October 2007 (11 pages) |
14 May 2009 | Amended accounts made up to 31 October 2007 (11 pages) |
2 December 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
2 December 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
8 January 2008 | Amended accounts made up to 31 October 2006 (11 pages) |
8 January 2008 | Amended accounts made up to 31 October 2006 (11 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
15 December 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
12 January 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
25 August 2005 | Return made up to 18/05/05; full list of members (3 pages) |
25 August 2005 | Return made up to 18/05/05; full list of members (3 pages) |
2 December 2004 | Return made up to 18/05/04; full list of members (7 pages) |
2 December 2004 | Return made up to 18/05/04; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: snaithing grange snaithing lane sheffield south yorkshire S10 3LS (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: snaithing grange snaithing lane sheffield south yorkshire S10 3LS (1 page) |
4 February 2004 | Return made up to 18/05/03; full list of members (7 pages) |
4 February 2004 | Return made up to 18/05/03; full list of members (7 pages) |
11 November 2003 | Partial exemption accounts made up to 31 October 2002 (13 pages) |
11 November 2003 | Partial exemption accounts made up to 31 October 2002 (13 pages) |
3 October 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
3 October 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
3 October 2002 | Return made up to 18/05/02; full list of members (7 pages) |
3 October 2002 | Return made up to 18/05/02; full list of members (7 pages) |
22 October 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 October 2001 | Return made up to 18/05/01; full list of members (6 pages) |
26 September 2001 | Total exemption full accounts made up to 31 May 2000 (11 pages) |
26 September 2001 | Total exemption full accounts made up to 31 May 2000 (11 pages) |
24 July 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
24 July 2000 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Return made up to 18/05/00; full list of members
|
3 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2000 | Return made up to 18/05/00; full list of members
|
3 July 2000 | Director's particulars changed (1 page) |
24 May 2000 | Particulars of mortgage/charge (5 pages) |
24 May 2000 | Particulars of mortgage/charge (5 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
18 May 1999 | Incorporation (17 pages) |
18 May 1999 | Incorporation (17 pages) |