Dungworth
Sheffield
South Yorkshire
S6 6GZ
Director Name | Mrs Julie Dawn Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bents Lane Stannington Sheffield South Yorkshire S6 6GZ |
Director Name | Harold Graham Pearce |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 November 2010) |
Role | Company Director |
Correspondence Address | Fitzwilliam Cottage 15 Church Street Greasebrough Sheffield S1 1HG |
Secretary Name | Mr Peter Granville Hogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(4 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bents Lane Dungworth Sheffield South Yorkshire S6 6GZ |
Director Name | Mary Elizabeth Frain |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Yews Close Worrall Sheffield South Yorkshire S35 0BB |
Director Name | Mr Peter Robert Linfitt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ralston Croft Halfway Sheffield South Yorkshire S20 4TU |
Director Name | Mr David Plummer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Secretary Name | David Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.conservatorycast.co.uk |
---|---|
Telephone | 0114 2577666 |
Telephone region | Sheffield |
Registered Address | 540 Ecclesfield Road Sheffield South Yorkshire S5 0DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £394 |
Cash | £1,098 |
Current Liabilities | £71,448 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
21 February 2011 | Delivered on: 1 March 2011 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 April 2001 | Delivered on: 23 April 2001 Persons entitled: Barclays 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. Outstanding |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
18 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page) |
18 March 2016 | Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page) |
18 March 2016 | Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page) |
18 March 2016 | Termination of appointment of David Plummer as a secretary on 13 April 2015 (1 page) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Termination of appointment of David Plummer as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of David Plummer as a director on 31 March 2015 (1 page) |
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Termination of appointment of Peter Linfitt as a director (1 page) |
6 June 2014 | Termination of appointment of Peter Linfitt as a director (1 page) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Termination of appointment of Mary Frain as a director (2 pages) |
29 July 2013 | Termination of appointment of Mary Frain as a director (2 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Termination of appointment of Harold Pearce as a director (2 pages) |
2 March 2011 | Appointment of Julie Dawn Hogan as a director (3 pages) |
2 March 2011 | Termination of appointment of Harold Pearce as a director (2 pages) |
2 March 2011 | Appointment of David Plummer as a secretary (3 pages) |
2 March 2011 | Appointment of Mary Elizabeth Frain as a director (3 pages) |
2 March 2011 | Appointment of Mr. David Plummer as a director (3 pages) |
2 March 2011 | Appointment of Mr. David Plummer as a director (3 pages) |
2 March 2011 | Appointment of Peter Robert Linfitt as a director (3 pages) |
2 March 2011 | Appointment of Mary Elizabeth Frain as a director (3 pages) |
2 March 2011 | Termination of appointment of Peter Hogan as a secretary (2 pages) |
2 March 2011 | Appointment of Peter Robert Linfitt as a director (3 pages) |
2 March 2011 | Appointment of David Plummer as a secretary (3 pages) |
2 March 2011 | Appointment of Julie Dawn Hogan as a director (3 pages) |
2 March 2011 | Termination of appointment of Peter Hogan as a secretary (2 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 09/03/05; full list of members (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 09/03/03; full list of members
|
18 April 2003 | Return made up to 09/03/03; full list of members
|
1 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (6 pages) |
20 March 2002 | Return made up to 09/03/02; full list of members
|
20 March 2002 | Return made up to 09/03/02; full list of members
|
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2001 | Particulars of mortgage/charge (4 pages) |
23 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 540 ecclesfield road sheffield S5 0DJ (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 540 ecclesfield road sheffield S5 0DJ (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
9 March 2001 | Incorporation (12 pages) |
9 March 2001 | Incorporation (12 pages) |