Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director Name | Mr Alan Pickstone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Director Name | Mr David John Marriott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13-17 Paradise Square Sheffield South Yorkshire S1 2DE |
Secretary Name | Phyllis Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Pentland Road Dronfield Woodhouse Derbyshire S18 8ZQ |
Secretary Name | Mr David John Marriott |
---|---|
Status | Resigned |
Appointed | 22 December 2011(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 13-17 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Mr Lawrence Graham Gunstone Allen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Marsh House Road Sheffield South Yorkshire S11 9SQ |
Website | marriottgibbs.com |
---|
Registered Address | First Floor, Unit 4 Broadfield Court Sheffield S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr David John Marriott 50.00% Ordinary A |
---|---|
25 at £1 | Mr Alan Pickstone 25.00% Ordinary B |
25 at £1 | Mrs Tina Dawn Havenhand 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£424,949 |
Cash | £1,264 |
Current Liabilities | £716,180 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
22 April 2013 | Delivered on: 27 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 November 2023 | Change of details for Mr Alan Pickstone as a person with significant control on 2 November 2023 (2 pages) |
2 November 2023 | Director's details changed for Mr Alan Pickstone on 2 November 2023 (2 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 August 2021 | Director's details changed for Mr Alan Pickstone on 10 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
12 August 2021 | Director's details changed for Mrs Tina Dawn Havenhand on 10 August 2021 (2 pages) |
12 August 2021 | Change of details for Mr Alan Pickstone as a person with significant control on 10 August 2021 (2 pages) |
12 August 2021 | Change of details for Mrs Tina Dawn Havenhand as a person with significant control on 10 August 2021 (2 pages) |
10 August 2021 | Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to First Floor, Unit 4 Broadfield Court Sheffield S8 0XF on 10 August 2021 (1 page) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Termination of appointment of David John Marriott as a director on 30 November 2017 (1 page) |
7 December 2017 | Termination of appointment of David John Marriott as a director on 30 November 2017 (1 page) |
7 December 2017 | Cessation of David John Marriott as a person with significant control on 30 November 2017 (1 page) |
7 December 2017 | Notification of Tina Dawn Havenhand as a person with significant control on 30 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of David John Marriott as a secretary on 30 November 2017 (1 page) |
7 December 2017 | Notification of Alan Pickstone as a person with significant control on 30 November 2017 (2 pages) |
7 December 2017 | Notification of Alan Pickstone as a person with significant control on 30 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of David John Marriott as a secretary on 30 November 2017 (1 page) |
7 December 2017 | Notification of Tina Dawn Havenhand as a person with significant control on 30 November 2017 (2 pages) |
7 December 2017 | Cessation of David John Marriott as a person with significant control on 30 November 2017 (1 page) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Director's details changed for David John Marriott on 14 August 2014 (2 pages) |
22 August 2014 | Director's details changed for David John Marriott on 14 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2014 | Secretary's details changed for Mr David John Marriott on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for David John Marriott on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Mr David John Marriott on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for David John Marriott on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Mr David John Marriott on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for David John Marriott on 6 August 2014 (2 pages) |
2 July 2014 | Appointment of Mrs Tina Dawn Havenhand as a director (2 pages) |
2 July 2014 | Appointment of Mrs Tina Dawn Havenhand as a director (2 pages) |
2 July 2014 | Appointment of Mr Alan Pickstone as a director (2 pages) |
2 July 2014 | Appointment of Mr Alan Pickstone as a director (2 pages) |
1 July 2014 | Termination of appointment of Lawrence Allen as a director (1 page) |
1 July 2014 | Termination of appointment of Lawrence Allen as a director (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
4 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
4 June 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
27 April 2013 | Registration of charge 040415870001 (18 pages) |
27 April 2013 | Registration of charge 040415870001 (18 pages) |
28 March 2013 | Appointment of Mr Lawrence Graham Gunstone Allen as a director (2 pages) |
28 March 2013 | Appointment of Mr Lawrence Graham Gunstone Allen as a director (2 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Change of share class name or designation (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
5 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 January 2012 | Appointment of Mr David John Marriott as a secretary (2 pages) |
11 January 2012 | Appointment of Mr David John Marriott as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Phyllis Charles as a secretary (1 page) |
4 January 2012 | Termination of appointment of Phyllis Charles as a secretary (1 page) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 July 2010 | Director's details changed for David John Marriott on 27 July 2010 (2 pages) |
29 July 2010 | Director's details changed for David John Marriott on 27 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 August 2008 | Company name changed marriott gibbs LIMITED\certificate issued on 11/08/08 (2 pages) |
7 August 2008 | Company name changed marriott gibbs LIMITED\certificate issued on 11/08/08 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page) |
22 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
21 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: hutton's buildings 146 west street sheffield south yorkshire S1 4ES (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: hutton's buildings 146 west street sheffield south yorkshire S1 4ES (1 page) |
2 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
2 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
2 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
23 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
23 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
23 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
28 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
28 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
27 July 2000 | Incorporation (15 pages) |
27 July 2000 | Incorporation (15 pages) |