Sheffield
South Yorkshire
S17 3QG
Secretary Name | Mr Jonathan Clive Rusby |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chatsworth Road Sheffield South Yorkshire S17 3QG |
Director Name | Mr Jonathan Clive Rusby |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Director Name | Mrs Laura Caroline Bates |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Director Name | Mrs Sophie Alice Ruddiforth |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Director Name | Paul John Crofts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkway Close Sheffield S9 4WJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
20 at £1 | Isobel Margaret Rusby 20.00% Ordinary |
---|---|
20 at £1 | Jonathan Clive Rusby 20.00% Ordinary |
20 at £1 | Laura Caroline Bates 20.00% Ordinary |
20 at £1 | Paul Crofts 20.00% Ordinary |
20 at £1 | Sophie Alice Ruddiforth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310,282 |
Cash | £10,082 |
Current Liabilities | £202,345 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 August 2021 | Delivered on: 31 August 2021 Persons entitled: Jonathan Clive Rusby Isobel Margaret Rusby Paul John Crofts D a Budge Pension Trustees Limited Classification: A registered charge Particulars: The freehold property on the north east side of green lane, ecclesfield and registered at the land registry with SYK219997. Outstanding |
---|---|
25 April 2007 | Delivered on: 9 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. 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. See the mortgage charge document for full details. Outstanding |
29 March 2007 | Delivered on: 5 April 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a units 8A and 8B parkway close sheffield t/no SYK65528 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
25 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
6 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 September 2012 | Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
13 September 2012 | Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 March 2011 | Appointment of Paul John Crofts as a director (2 pages) |
11 March 2011 | Appointment of Paul John Crofts as a director (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
2 April 2009 | Company name changed laminates (dundee) LIMITED\certificate issued on 02/04/09 (3 pages) |
2 April 2009 | Company name changed laminates (dundee) LIMITED\certificate issued on 02/04/09 (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 5 chatsworth road sheffield south yorkshire S17 3QG (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 5 chatsworth road sheffield south yorkshire S17 3QG (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
10 September 2007 | Return made up to 18/06/07; full list of members (7 pages) |
10 September 2007 | Return made up to 18/06/07; full list of members (7 pages) |
9 May 2007 | Particulars of mortgage/charge (15 pages) |
9 May 2007 | Particulars of mortgage/charge (15 pages) |
5 April 2007 | Particulars of mortgage/charge (11 pages) |
5 April 2007 | Particulars of mortgage/charge (11 pages) |
2 April 2007 | Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2007 | Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
23 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
9 August 2005 | Company name changed J.C. rusby LIMITED\certificate issued on 09/08/05 (3 pages) |
9 August 2005 | Company name changed J.C. rusby LIMITED\certificate issued on 09/08/05 (3 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 18/06/05; full list of members (6 pages) |
28 June 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
28 June 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
15 September 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
5 November 2003 | Return made up to 18/06/03; full list of members (6 pages) |
5 November 2003 | Return made up to 18/06/03; full list of members (6 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (1 page) |
27 June 2001 | New director appointed (1 page) |
27 June 2001 | New director appointed (1 page) |
27 June 2001 | New secretary appointed (1 page) |
25 June 2001 | Incorporation (13 pages) |
25 June 2001 | Incorporation (13 pages) |