Ecclesfield
Sheffield
S35 9WA
Director Name | Kathleen Fountain |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 06 August 2008) |
Role | Financial Director |
Correspondence Address | 291 Brinsworth Road Rotherham South Yorkshire S60 5EL |
Director Name | Mr Peter Andrew Tooby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 November 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | South Lodge London Road Retford Nottinghamshire DN22 7JJ |
Director Name | Margaret Warwick Tooby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 June 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | South Lodge London Road Retford Nottinghamshire DN22 7JJ |
Secretary Name | Kathleen Fountain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 06 August 2008) |
Role | Accounts Manager |
Correspondence Address | 291 Brinsworth Road Rotherham South Yorkshire S60 5EL |
Director Name | Amanda Jean Johnson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 July 2022) |
Role | Co Director Wp Nw Ltd |
Country of Residence | England |
Correspondence Address | Woodend Back Lane, Aughton Ormskirk Lancashire L39 6SX |
Director Name | Mr Gavin Anthony Johnson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 July 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Woodend Back Lane Aughton Ormskirk Lancashire L39 6SX |
Director Name | Nigel Dean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2010) |
Role | Managing Director |
Correspondence Address | 98 Tunwell Avenue Sheffield South Yorkshire S5 9FF |
Director Name | Mrs Melanie Louise Wardle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Butterthwaite Lane Ecclesfield Sheffield S35 9WA |
Secretary Name | Mrs Melanie Louise Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1a Butterthwaite Lane Ecclesfield Sheffield S35 9WA |
Director Name | Mr Aaron Fountain |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 291 Brinsworth Road Brinsworth Rotherham South Yorkshire S60 5EL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | tradesashwindows.co.uk |
---|---|
Telephone | 0114 2571200 |
Telephone region | Sheffield |
Registered Address | Unit 1a Butterthwaite Lane Ecclesfield Sheffield S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Mrs Melanie Wardle 6.67% Ordinary |
---|---|
18 at £1 | Aaron Fountain 20.00% Ordinary |
18 at £1 | Kirsty White 20.00% Ordinary |
15 at £1 | Mr Peter Tooby 16.67% Ordinary |
15 at £1 | Mrs Margaret Warwick-tooby 16.67% Ordinary |
9 at £1 | Gavin Johnson 10.00% Ordinary |
9 at £1 | Mrs Amanda J. Johnson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,210 |
Cash | £170,049 |
Current Liabilities | £215,849 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
30 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
21 February 2023 | Change of details for Ronby Ltd as a person with significant control on 21 February 2023 (2 pages) |
26 July 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
21 July 2022 | Termination of appointment of Gavin Anthony Johnson as a director on 15 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Amanda Jean Johnson as a director on 15 July 2022 (1 page) |
11 May 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
22 December 2020 | Termination of appointment of Aaron Fountain as a director on 30 November 2020 (1 page) |
9 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 July 2019 | Termination of appointment of Melanie Louise Wardle as a director on 15 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Melanie Louise Wardle as a secretary on 1 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
1 July 2019 | Termination of appointment of Peter Andrew Tooby as a director on 7 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Margaret Warwick Tooby as a director on 7 June 2019 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
15 June 2018 | Withdrawal of a person with significant control statement on 15 June 2018 (2 pages) |
15 June 2018 | Notification of Ronby Ltd as a person with significant control on 29 September 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
17 May 2018 | Director's details changed for Miss Debby Anne Lewis on 17 May 2018 (2 pages) |
17 May 2018 | Registered office address changed from Unit 9 Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA to Unit 1a Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 17 May 2018 (1 page) |
25 October 2017 | Appointment of Miss Debby Anne Lewis as a director on 27 September 2017 (2 pages) |
25 October 2017 | Appointment of Miss Debby Anne Lewis as a director on 27 September 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (1 page) |
19 July 2017 | Director's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (2 pages) |
19 July 2017 | Secretary's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (1 page) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 January 2017 | Director's details changed for Mr Aaron Fountain on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Aaron Fountain on 11 January 2017 (2 pages) |
3 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Margaret Warwick Tobby on 15 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Margaret Warwick Tobby on 15 June 2015 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Margaret Warwick Tobby on 15 June 2014 (2 pages) |
4 August 2014 | Director's details changed for Margaret Warwick Tobby on 15 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
14 May 2013 | Director's details changed for Aaron Fountain on 24 April 2013 (3 pages) |
14 May 2013 | Director's details changed for Aaron Fountain on 24 April 2013 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (18 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (18 pages) |
11 June 2012 | Appointment of Aaron Fountain as a director (3 pages) |
11 June 2012 | Appointment of Peter Andrew Tooby as a director (3 pages) |
11 June 2012 | Appointment of Peter Andrew Tooby as a director (3 pages) |
11 June 2012 | Appointment of Aaron Fountain as a director (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (16 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (16 pages) |
1 December 2010 | Registered office address changed from Unit 9a Butterthwaite Lane Ecclesfield Sheffield S Yorks S35 9WA on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Unit 9a Butterthwaite Lane Ecclesfield Sheffield S Yorks S35 9WA on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Unit 9a Butterthwaite Lane Ecclesfield Sheffield S Yorks S35 9WA on 1 December 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (16 pages) |
21 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (16 pages) |
28 May 2010 | Purchase of own shares. (3 pages) |
28 May 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Purchase of own shares. (4 pages) |
21 April 2010 | Purchase of own shares. (4 pages) |
8 April 2010 | Termination of appointment of Nigel Dean as a director (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Termination of appointment of Nigel Dean as a director (2 pages) |
8 April 2010 | Resolutions
|
21 August 2009 | Return made up to 15/06/09; full list of members (7 pages) |
21 August 2009 | Return made up to 15/06/09; full list of members (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 January 2009 | Appointment terminated director peter tooby (1 page) |
26 January 2009 | Appointment terminated director peter tooby (1 page) |
28 August 2008 | Director and secretary appointed melanie wardle (2 pages) |
28 August 2008 | Director and secretary appointed melanie wardle (2 pages) |
28 August 2008 | Appointment terminate, director and secretary kathleen fountain logged form (1 page) |
28 August 2008 | Appointment terminate, director and secretary kathleen fountain logged form (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 August 2008 | Return made up to 15/06/08; no change of members (9 pages) |
4 August 2008 | Return made up to 15/06/08; no change of members (9 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 47 herries road fir vale sheffield south yorkshire S5 7AR (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 47 herries road fir vale sheffield south yorkshire S5 7AR (1 page) |
6 July 2006 | Return made up to 15/06/06; full list of members (10 pages) |
6 July 2006 | Return made up to 15/06/06; full list of members (10 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members
|
19 July 2005 | Return made up to 15/06/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 June 2004 | Return made up to 15/06/04; no change of members (8 pages) |
21 June 2004 | Return made up to 15/06/04; no change of members (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 September 2003 | Return made up to 15/06/03; no change of members (8 pages) |
29 September 2003 | Return made up to 15/06/03; no change of members (8 pages) |
6 June 2003 | Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page) |
6 June 2003 | Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page) |
12 August 2002 | Return made up to 15/06/02; full list of members
|
12 August 2002 | Return made up to 15/06/02; full list of members
|
7 November 2001 | Registered office changed on 07/11/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
3 August 2001 | Company name changed cove systems LIMITED\certificate issued on 03/08/01 (2 pages) |
3 August 2001 | Company name changed cove systems LIMITED\certificate issued on 03/08/01 (2 pages) |
15 June 2001 | Incorporation (16 pages) |
15 June 2001 | Incorporation (16 pages) |