Barlborough
Chesterfield
S43 4WU
Director Name | Mrs Christine Joan Moorwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 72 Slayley View Road Barlborough Chesterfield S43 4WU |
Secretary Name | Mrs Christine Joan Moorwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 72 Slayley View Road Barlborough Chesterfield S43 4WU |
Director Name | Christopher John Tomlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2008(8 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Purchasing Manager |
Country of Residence | England |
Correspondence Address | 82 Beacon Road Sheffield South Yorkshire S9 1AD |
Director Name | Mr Christopher John Moorwood |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(17 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Nether View Bolsover Chesterfield Derbyshire S44 6GH |
Director Name | Neil Patrick Evans |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(8 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 July 2017) |
Role | Qualifying Manager |
Country of Residence | England |
Correspondence Address | 5 Hollinsend Avenue Sheffield South Yorkshire S12 2EL |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Christopher Tomlin 45.45% Ordinary A |
---|---|
500 at £1 | Neil Evans 45.45% Ordinary A |
50 at £1 | Mr Barry Moorwood 4.55% Ordinary |
50 at £1 | Mrs Christine Joan Moorwood 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,565 |
Cash | £81,540 |
Current Liabilities | £114,575 |
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 | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
11 August 2003 | Delivered on: 14 August 2003 Satisfied on: 18 August 2009 Persons entitled: Lloyds Tsb Bank 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. Fully Satisfied |
---|
7 March 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
29 September 2022 | Director's details changed for Mr Christopher John Moorwood on 28 September 2022 (2 pages) |
28 September 2022 | Change of details for Mr Christopher John Moorwood as a person with significant control on 28 September 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
13 April 2021 | Director's details changed for Mrs Christine Joan Moorwood on 31 March 2021 (2 pages) |
12 April 2021 | Change of details for Mr Christopher John Moorwood as a person with significant control on 31 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 July 2019 | Notification of Christopher John Moorwood as a person with significant control on 25 February 2017 (2 pages) |
26 July 2019 | Registered office address changed from 158 Hemper Lane Greenhill Sheffield S8 7FE to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 26 July 2019 (1 page) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
13 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 July 2017 | Termination of appointment of Neil Patrick Evans as a director on 4 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Christopher John Moorwood as a director on 10 April 2017 (2 pages) |
4 July 2017 | Termination of appointment of Neil Patrick Evans as a director on 4 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Christopher John Moorwood as a director on 10 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mr Barry Moorwood on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher John Tomlin on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Christine Joan Moorwood on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Christine Joan Moorwood on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Patrick Evans on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Neil Patrick Evans on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher John Tomlin on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Barry Moorwood on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 May 2008 | Return made up to 25/02/08; no change of members
|
6 May 2008 | Return made up to 25/02/08; no change of members
|
23 April 2008 | Director appointed christopher john tomlin (2 pages) |
23 April 2008 | Director appointed christopher john tomlin (2 pages) |
23 April 2008 | Director appointed neil patrick evans (2 pages) |
23 April 2008 | Director appointed neil patrick evans (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 26/02/08 (1 page) |
15 April 2008 | Nc inc already adjusted 26/02/08 (1 page) |
15 April 2008 | Resolutions
|
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
15 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 February 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
5 February 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
1 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
14 August 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members
|
11 March 2003 | Return made up to 25/02/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
24 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
24 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
19 February 2001 | Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | New secretary appointed;new director appointed (2 pages) |
19 February 2001 | Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
15 March 2000 | Company name changed fibramed LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed fibramed LIMITED\certificate issued on 16/03/00 (2 pages) |
25 February 2000 | Incorporation (12 pages) |
25 February 2000 | Incorporation (12 pages) |