Ecclesfield
Sheffield
South Yorkshire
S35 9WA
Director Name | Mr Peter Andrew Tooby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge London Road Retford Nottinghamshire DN22 7JJ |
Director Name | Mrs Margaret Warwick-Tooby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge London Road Retford Nottinghamshire DN22 7JJ |
Secretary Name | Mrs Margaret Warwick-Tooby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmdene North Road Ranskill Retford Nottinghamshire DN22 8NJ |
Director Name | Christopher Roger Childs |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 11 Clyro Place Sutton Cum Lound Retford Nottinghamshire DN22 8PE |
Secretary Name | Diane Mary Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 11 Clyro Place Sutton Cum Lound Retford Nottinghamshire DN22 8PE |
Secretary Name | Mrs Margaret Warwick-Tooby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Lodge London Road Retford Nottinghamshire DN22 7JJ |
Director Name | Lesley Jane Clarke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2004) |
Role | Accountant |
Correspondence Address | 122 Smalldale Road Sheffield South Yorkshire S12 4YE |
Director Name | Colin Hall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2006) |
Role | Managing Director |
Correspondence Address | 31 Hallam Court Pembroke Road Sheffield South Yorkshire S18 1WN |
Director Name | Mrs Melanie Louise Wardle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
Secretary Name | Mrs Melanie Louise Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 May 2018) |
Role | Trade Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
Director Name | Clive Harrison |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 January 2015) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 83 Seagrave Crescent Gleadless South Yorkshire S12 2JL |
Director Name | Mr David William Wardle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 August 2017) |
Role | Trade Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
Director Name | Mr Aaron Fountain |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 9 Butterthwaite Lane Ecclesfield Sheffield Yorkshire S35 9WA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | tradesashwindows.co.uk |
---|---|
Telephone | 0114 2402049 |
Telephone region | Sheffield |
Registered Address | Unit 1a Butterthwaite Lane Ecclesfield Sheffield S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Peter Andrew Tooby 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Warwick-tooby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,772 |
Cash | £68,095 |
Current Liabilities | £475,216 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
1 June 2020 | Delivered on: 9 June 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
8 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Satisfaction of charge 038703930001 in full (1 page) |
24 April 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
21 December 2022 | Change of details for Ronby Ltd as a person with significant control on 31 October 2022 (2 pages) |
11 May 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
24 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
14 December 2020 | Termination of appointment of Aaron Fountain as a director on 14 December 2020 (1 page) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
9 June 2020 | Registration of charge 038703930001, created on 1 June 2020 (23 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
17 May 2018 | Registered office address changed from Unit 9 Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA to Unit 1a Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 17 May 2018 (1 page) |
17 May 2018 | Change of details for Ronby Ltd as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Melanie Louise Wardle as a director on 16 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Melanie Louise Wardle as a secretary on 16 May 2018 (1 page) |
21 December 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
21 December 2017 | Notification of Ronby Ltd as a person with significant control on 29 September 2017 (2 pages) |
21 December 2017 | Termination of appointment of Peter Andrew Tooby as a director on 27 September 2017 (1 page) |
21 December 2017 | Termination of appointment of Margaret Warwick-Tooby as a director on 27 September 2017 (1 page) |
21 December 2017 | Notification of Ronby Ltd as a person with significant control on 29 September 2017 (2 pages) |
21 December 2017 | Termination of appointment of Peter Andrew Tooby as a director on 27 September 2017 (1 page) |
21 December 2017 | Cessation of Peter Andrew Tooby as a person with significant control on 29 September 2017 (1 page) |
21 December 2017 | Cessation of Margaret Warwick-Tooby as a person with significant control on 29 September 2017 (1 page) |
21 December 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
21 December 2017 | Termination of appointment of Margaret Warwick-Tooby as a director on 27 September 2017 (1 page) |
21 December 2017 | Cessation of Peter Andrew Tooby as a person with significant control on 29 September 2017 (1 page) |
21 December 2017 | Cessation of Margaret Warwick-Tooby as a person with significant control on 29 September 2017 (1 page) |
24 October 2017 | Appointment of Mr Aaron Fountain as a director on 27 September 2017 (3 pages) |
24 October 2017 | Appointment of Mr Aaron Fountain as a director on 27 September 2017 (3 pages) |
19 October 2017 | Appointment of Miss Debby Anne Lewis as a director on 27 September 2017 (2 pages) |
19 October 2017 | Appointment of Miss Debby Anne Lewis as a director on 27 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of David William Wardle as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of David William Wardle as a director on 31 August 2017 (1 page) |
19 July 2017 | Director's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr David William Wardle on 19 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (1 page) |
19 July 2017 | Secretary's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Mr David William Wardle on 19 July 2017 (2 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 January 2015 | Termination of appointment of Clive Harrison as a director on 3 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Clive Harrison as a director on 3 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Clive Harrison as a director on 3 January 2015 (1 page) |
2 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (17 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (17 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (18 pages) |
5 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (18 pages) |
4 November 2011 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (3 pages) |
4 November 2011 | Previous accounting period shortened from 30 April 2012 to 31 October 2011 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (17 pages) |
1 December 2010 | Registered office address changed from Unit 1a Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Unit 1a Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA on 1 December 2010 (2 pages) |
1 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (17 pages) |
1 December 2010 | Registered office address changed from Unit 1a Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA on 1 December 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (17 pages) |
22 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (17 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 November 2008 | Return made up to 22/10/08; full list of members (10 pages) |
1 November 2008 | Return made up to 22/10/08; full list of members (10 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
23 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members
|
13 November 2006 | Return made up to 17/10/06; full list of members
|
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members
|
26 October 2005 | Return made up to 17/10/05; full list of members
|
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 November 2004 | Return made up to 03/11/04; full list of members
|
4 November 2004 | Return made up to 03/11/04; full list of members
|
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
20 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
20 November 2003 | Return made up to 03/11/03; full list of members (9 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
16 November 2002 | Return made up to 03/11/02; full list of members
|
16 November 2002 | Return made up to 03/11/02; full list of members
|
14 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
14 December 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
14 December 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 11 clyro place sutton cum lound retford nottinghamshire DN22 8PE (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 11 clyro place sutton cum lound retford nottinghamshire DN22 8PE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: unit 1A butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page) |
12 March 2001 | New secretary appointed (3 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: unit 1A butterthwaite lane ecclesfield sheffield south yorkshire S35 9WA (1 page) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New secretary appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
20 January 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
15 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
15 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
3 November 1999 | Incorporation (14 pages) |
3 November 1999 | Incorporation (14 pages) |