Dore House Industrial Estate
Sheffield
South Yorkshire
S13 9NP
Director Name | Simon Peter Anthony |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2001(3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
Secretary Name | Mrs Pamela Anne Anthony |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2001(3 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
Director Name | Mr Alexander Simon Anthony |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
Director Name | Mrs Laurie Suzanne Davies |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | spalandscaping.co.uk |
---|---|
Telephone | 0114 2699119 |
Telephone region | Sheffield |
Registered Address | 22 Orgreave Close Dore House Industrial Estate Sheffield South Yorkshire S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
500 at £1 | Pamela Anne Anthony 50.00% Ordinary |
---|---|
500 at £1 | Simon Peter Anthony 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,861 |
Cash | £283,447 |
Current Liabilities | £245,104 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
17 February 2015 | Delivered on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
24 June 2020 | Resolutions
|
24 June 2020 | Memorandum and Articles of Association (22 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (7 pages) |
12 May 2020 | Notification of a person with significant control statement (2 pages) |
12 May 2020 | Cessation of Simon Peter Anthony as a person with significant control on 10 March 2020 (1 page) |
12 May 2020 | Cessation of Pamela Anne Anthony as a person with significant control on 10 March 2020 (1 page) |
12 May 2020 | Cessation of Pamela Anne Anthony as a person with significant control on 10 March 2020 (1 page) |
27 March 2020 | Change of share class name or designation (2 pages) |
19 March 2020 | Resolutions
|
14 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 January 2018 | Resolutions
|
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Pamela Anne Anthony as a person with significant control on 19 October 2017 (2 pages) |
18 October 2017 | Change of details for Simon Peter Anthony as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Change of details for Simon Peter Anthony as a person with significant control on 17 October 2017 (2 pages) |
6 October 2017 | Change of share class name or designation (2 pages) |
6 October 2017 | Change of share class name or designation (2 pages) |
13 September 2017 | Appointment of Mrs Laurie Suzanne Davies as a director on 8 August 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Alexander Simon Anthony on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Laurie Suzanne Davies as a director on 8 August 2017 (2 pages) |
13 September 2017 | Director's details changed for Mrs Laurie Suzanne Davies on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Alexander Simon Anthony on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Alexander Simon Anthony as a director on 8 August 2017 (2 pages) |
13 September 2017 | Director's details changed for Mrs Laurie Suzanne Davies on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Alexander Simon Anthony as a director on 8 August 2017 (2 pages) |
12 September 2017 | Notification of Simon Peter Anthony as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Pamela Anne Anthony as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Pamela Anne Anthony as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Simon Peter Anthony as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Pamela Anne Anthony as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Simon Peter Anthony as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Pamela Anne Anthony as a person with significant control on 1 July 2016 (2 pages) |
7 July 2017 | Notification of Pamela Anne Anthony as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Pamela Anne Anthony as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Simon Peter Anthony on 30 June 2017 (2 pages) |
30 June 2017 | Secretary's details changed for Pamela Anne Anthony on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Pamela Anne Anthony on 30 June 2017 (1 page) |
30 June 2017 | Director's details changed for Pamela Anne Anthony on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Simon Peter Anthony on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Pamela Anne Anthony on 30 June 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 February 2015 | Registration of charge 042404380001, created on 17 February 2015 (8 pages) |
18 February 2015 | Registration of charge 042404380001, created on 17 February 2015 (8 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Director's details changed for Pamela Anne Anthony on 25 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Pamela Anne Anthony on 25 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Simon Peter Anthony on 25 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Simon Peter Anthony on 25 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: dobholme farm & nurseries main road troway sheffield S21 5RR (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: dobholme farm & nurseries main road troway sheffield S21 5RR (1 page) |
14 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 25/06/06; full list of members (3 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 July 2003 | Return made up to 25/06/03; full list of members
|
11 July 2003 | Return made up to 25/06/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 July 2002 | Return made up to 25/06/02; full list of members
|
31 July 2002 | Return made up to 25/06/02; full list of members
|
24 September 2001 | Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2001 | Ad 01/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Company name changed undergate LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed undergate LIMITED\certificate issued on 20/07/01 (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 June 2001 | Incorporation (18 pages) |
25 June 2001 | Incorporation (18 pages) |