Abridge
Essex
RM4 1UQ
Secretary Name | Miss Laura Perez Barrio |
---|---|
Status | Current |
Appointed | 19 January 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield S8 7BP |
Director Name | Eleanor Azure Youle |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 7 Turner Court Abridge Essex RM4 1UQ |
Secretary Name | Mr Malcolm Youle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hallam Court Dronfield North Derbyshire S18 1WN |
Secretary Name | Mrs Anne Youle |
---|---|
Status | Resigned |
Appointed | 10 July 2012(12 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 January 2019) |
Role | Company Director |
Correspondence Address | 21 Hallam Court Pembroke Road Dronfield Derbyshire S18 1WN |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Website | www.clarkselby.co.uk |
---|---|
Telephone | 01246 416176 |
Telephone region | Chesterfield |
Registered Address | 212a Bocking Lane Greenhill Sheffield S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,301 |
Cash | £2,898 |
Current Liabilities | £997 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
14 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
1 July 2019 | Registered office address changed from 7 Turners Court Abridge Essex RM4 1UQ England to 212a Bocking Lane Greenhill Sheffield S8 7BP on 1 July 2019 (1 page) |
19 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
21 January 2019 | Registered office address changed from 21 Hallam Court Pembroke Road Dronfield Derbyshire S18 1WN to 7 7 Turners Court Abridge Essex RM4 1UQ on 21 January 2019 (1 page) |
21 January 2019 | Registered office address changed from 7 7 Turners Court Abridge Essex RM4 1UQ England to 7 Turners Court Abridge Essex RM4 1UQ on 21 January 2019 (1 page) |
19 January 2019 | Termination of appointment of Anne Youle as a secretary on 19 January 2019 (1 page) |
19 January 2019 | Appointment of Miss Laura Perez Barrio as a secretary on 19 January 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Appointment of Mrs Anne Youle as a secretary (1 page) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
31 July 2013 | Termination of appointment of Malcolm Youle as a secretary (1 page) |
31 July 2013 | Appointment of Mrs Anne Youle as a secretary (1 page) |
31 July 2013 | Termination of appointment of Malcolm Youle as a secretary (1 page) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 July 2012 | Secretary's details changed for Mr Malcolm Youle on 10 July 2012 (1 page) |
10 July 2012 | Secretary's details changed for Mr Malcolm Youle on 10 July 2012 (1 page) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Secretary's details changed for Mr Malcolm Youle on 20 April 2012 (1 page) |
20 April 2012 | Secretary's details changed for Mr Malcolm Youle on 20 April 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Tony Clark on 4 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Tony Clark on 4 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Tony Clark on 4 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 September 2009 | Return made up to 04/07/09; full list of members (5 pages) |
27 September 2009 | Return made up to 04/07/09; full list of members (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 September 2008 | Return made up to 04/07/08; no change of members (6 pages) |
18 September 2008 | Return made up to 04/07/08; no change of members (6 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
21 September 2007 | Return made up to 04/07/07; full list of members (6 pages) |
21 September 2007 | Return made up to 04/07/07; full list of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
23 January 2007 | Return made up to 04/07/06; full list of members (6 pages) |
23 January 2007 | Return made up to 04/07/06; full list of members (6 pages) |
24 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2004 | Return made up to 04/07/04; full list of members (6 pages) |
21 October 2004 | Return made up to 04/07/04; full list of members (6 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members
|
11 July 2002 | Return made up to 04/07/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
22 November 2001 | Return made up to 04/07/01; full list of members (6 pages) |
22 November 2001 | Return made up to 04/07/01; full list of members (6 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
4 July 2000 | Incorporation (12 pages) |
4 July 2000 | Incorporation (12 pages) |