Sheffield
S1 2EX
Director Name | Mr Peter Thomas Morley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Secretary Name | Mrs Petra Rigelsford |
---|---|
Status | Current |
Appointed | 07 February 2023(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Andrew John Fraser |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Steven Neal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Mr Malcolm John Debenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Beacon Avenue Dunstable Bedfordshire LU6 2AD |
Secretary Name | John Stuart Clifton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 50 Tempest Mead North Weald Epping Essex CM16 6DY |
Secretary Name | Leanne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 24 Grove Vale Chislehurst Kent BR7 5DS |
Secretary Name | Ian Rixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr John Farthing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cloisters Road Letchworth Hertfordshire SG6 3JR |
Director Name | Mr Martin Arthur Burchmore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Skaraborg Shefford Mill Stanford Road Shefford Bedfordshire SG17 5NR |
Director Name | Julie Irene Walsh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Cottage Sadlers End Sindlesham Wokingham Berkshire RG41 5AL |
Director Name | Mark Kofi Twum-Ampofo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Nicholas St John Brooks |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mrs Maureen Bernadette Penfold |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Martin Andrew Muirhead |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(16 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr James Christopher Newell |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Neil Michael Finlayson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Philip David Matthew Slinger |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Mark John Salway |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Luke Holt |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | kingstonsmith.co.uk |
---|---|
Telephone | 020 75664020 |
Telephone region | London |
Registered Address | St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Devonshire Group Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,284,426 |
Gross Profit | £385,962 |
Net Worth | £10,820 |
Cash | £67,154 |
Current Liabilities | £358,098 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
6 December 2017 | Full accounts made up to 30 April 2017 (18 pages) |
---|---|
6 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 June 2016 | Appointment of Philip David Matthew Slinger as a director on 31 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Martin Andrew Muirhead as a director on 31 May 2016 (1 page) |
13 June 2016 | Appointment of Neil Michael Finlayson as a director on 31 May 2016 (2 pages) |
13 June 2016 | Appointment of James Christopher Newell as a director on 31 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Michael John Snyder as a director on 31 March 2016 (1 page) |
19 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
2 February 2016 | Appointment of Martin Andrew Muirhead as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mrs Maureen Bernadette Penfold as a director on 1 February 2016 (2 pages) |
17 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
15 January 2015 | Termination of appointment of Steven Neal as a director on 30 October 2014 (1 page) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Julie Walsh as a director (1 page) |
1 April 2014 | Termination of appointment of Martin Burchmore as a director (1 page) |
6 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
5 February 2013 | Full accounts made up to 30 April 2012 (9 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
9 October 2012 | Termination of appointment of John Farthing as a director (1 page) |
9 October 2012 | Appointment of Mark Kofi Twum-Ampofo as a director (2 pages) |
9 October 2012 | Appointment of Mr Nicholas St John Brooks as a director (2 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
21 December 2008 | Full accounts made up to 30 April 2008 (9 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (9 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
23 January 2006 | Company name changed kingston smith LIMITED\certificate issued on 23/01/06 (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
31 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members
|
5 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
19 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
27 December 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
23 January 2000 | Secretary resigned (1 page) |
23 January 2000 | New director appointed (3 pages) |
23 January 2000 | New director appointed (3 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Incorporation (15 pages) |