521 Loxley Road
Sheffield
South Yorkshire
S6 6RR
Secretary Name | David Michael Hadwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Dowland Court High Green Sheffield South Yorkshire S35 4LB |
Secretary Name | Julie Brearey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 198 Blair Athol Road Sheffield South Yorkshire S11 7GE |
Director Name | Robert Wilcockson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2006) |
Role | Manager |
Correspondence Address | 65 Main Street Grenoside Sheffield South Yorkshire S6 1TG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0114 2332708 |
---|---|
Telephone region | Sheffield |
Registered Address | 126 Holme Lane Sheffield South Yorkshire S6 4JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
2 at £1 | Michael John Lane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,040 |
Cash | £313 |
Current Liabilities | £80,255 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (11 months ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 2 weeks from now) |
4 May 2001 | Delivered on: 9 May 2001 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 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Michael John Lane as a person with significant control on 20 May 2016 (2 pages) |
17 July 2017 | Notification of Michael John Lane as a person with significant control on 20 May 2016 (2 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 July 2010 | Director's details changed for Michael John Lane on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Michael John Lane on 11 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 July 2008 | Secretary's change of particulars / david hadwick / 01/01/2006 (1 page) |
4 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 July 2008 | Secretary's change of particulars / david hadwick / 01/01/2006 (1 page) |
4 July 2008 | Director's change of particulars / michael lane / 01/06/2006 (1 page) |
4 July 2008 | Director's change of particulars / michael lane / 01/06/2006 (1 page) |
15 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 October 2006 | Return made up to 11/06/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 11/06/06; full list of members (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 11/06/05; full list of members (2 pages) |
8 May 2006 | Return made up to 11/06/05; full list of members (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
5 November 2003 | Return made up to 11/06/03; full list of members (6 pages) |
5 November 2003 | Return made up to 11/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 November 2002 | Return made up to 11/06/02; full list of members (6 pages) |
6 November 2002 | Return made up to 11/06/02; full list of members (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 October 2001 | Return made up to 11/06/01; full list of members (6 pages) |
4 October 2001 | Return made up to 11/06/01; full list of members (6 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Accounts made up to 30 June 2000 (2 pages) |
31 October 2000 | Accounts made up to 30 June 2000 (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
25 September 2000 | Return made up to 11/06/00; full list of members (6 pages) |
25 September 2000 | Return made up to 11/06/00; full list of members (6 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 June 1999 | Incorporation (18 pages) |
11 June 1999 | Incorporation (18 pages) |