Sheffield
South Yorkshire
S5 7BH
Director Name | Mr Paul Anthony Grange |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Norwood Drive Sheffield South Yorkshire S5 7BH |
Secretary Name | Mrs Dorothy Kim Grange |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Norwood Drive Sheffield South Yorkshire S5 7BH |
Director Name | Georgina Shannon Aitken |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2002) |
Role | Manager |
Correspondence Address | 113 Eagle Way Shoeburyness Essex SS3 9YX |
Secretary Name | Georgina Shannon Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2002) |
Role | Manager |
Correspondence Address | 113 Eagle Way Shoeburyness Essex SS3 9YX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.sheffieldboats.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2786314 |
Telephone region | Sheffield |
Registered Address | Arch 16 Victoria Quays Wharf Street Sheffield S2 5SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
500 at £1 | Mr Paul Anthony Grange 50.00% Ordinary |
---|---|
500 at £1 | Mrs Dorothy Kim Grange 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,100 |
Cash | £22,733 |
Current Liabilities | £168,607 |
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 | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
19 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
1 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
24 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
21 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Director's details changed for Dorothy Kim Grange on 18 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Paul Anthony Grange on 18 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Dorothy Kim Grange on 18 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Paul Anthony Grange on 18 July 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 October 2004 | Return made up to 18/07/04; full list of members
|
13 October 2004 | Return made up to 18/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 18/07/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
12 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
15 August 2001 | Return made up to 18/07/01; full list of members
|
15 August 2001 | Return made up to 18/07/01; full list of members
|
11 September 2000 | Registered office changed on 11/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
8 September 2000 | Company name changed pitchbrand LIMITED\certificate issued on 11/09/00 (2 pages) |
8 September 2000 | Company name changed pitchbrand LIMITED\certificate issued on 11/09/00 (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
18 July 2000 | Incorporation (10 pages) |
18 July 2000 | Incorporation (10 pages) |