Company NameThe Eagles Foundation Ltd
Company StatusActive
Company Number04245520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2001(22 years, 10 months ago)
Previous NamesSheffield Regional Rugby League Development Partnership Trust and The Include Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRobert Womack
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(11 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleFunding And Grants Manager- Siv
Country of ResidenceUnited Kingdom
Correspondence AddressBanners Building 620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Director NameMr Michael James Hackett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(12 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley House Whiting Street
Sheffield
S8 9QR
Director NameMr Adam William Edward Hughes
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleStrategic Relationships Manager
Country of ResidenceEngland
Correspondence AddressBanners Building 620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Director NameMr David Butler
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBanners Building 620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Director NameMr John Walter Ashton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Bramley Lane
Handsworth
Sheffield
S13 8TY
Director NameJonathan Birch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCorandirk, Chapel Lane
Green Moor
Sheffield
South Yorkshire
S35 7DQ
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address101 Bower Road
Crookes
Sheffield
South Yorkshire
S10 1ER
Secretary NameJonathan Birch
NationalityBritish
StatusResigned
Appointed03 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCorandirk, Chapel Lane
Green Moor
Sheffield
South Yorkshire
S35 7DQ
Director NameChristopher Noble M.B.E.
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDon Valley Stadium Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameSimon Richard Proctor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 May 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDon Valley Stadium Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameKeith Thompson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDon Valley Stadium Worksop Road
Sheffield
South Yorkshire
S9 3TL
Secretary NameKeith Thompson
NationalityBritish
StatusResigned
Appointed02 May 2012(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 2013)
RoleCompany Director
Correspondence AddressDon Valley Stadium Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameMr Barrie Gascoyne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(11 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 2020)
RoleChurch Leader
Country of ResidenceEngland
Correspondence AddressBanners Building 620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Director NameChris Tomlinson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDon Valley Stadium Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameJonathan Thomas Kendrew Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 November 2013)
RoleData Manager
Country of ResidenceEngland
Correspondence AddressDon Valley Stadium Worksop Road
Sheffield
South Yorkshire
S9 3TL
Director NameMr John Whaling
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Farfield Park
Manvers
Rotherham
South Yorkshire
S63 5DB
Secretary NamePeter Jarvis Marsh
NationalityBritish
StatusResigned
Appointed23 April 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2015)
RoleCompany Director
Correspondence AddressUnit 5 Farfield Park
Manvers
Rotherham
South Yorkshire
S63 5DB
Director NameMr Mathew James Payne
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2015)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address2 Rotary Drive
Wath-Upon-Dearne
Rotherham
South Yorkshire
S63 7FA
Director NameMr Adam William Edward Hughes
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(13 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 August 2015)
RoleCommunity Sports Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Farfield Park
Manvers
Rotherham
South Yorkshire
S63 5DB
Director NameMiss Nichola Mary Swire
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBanners Building 620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Director NameCraig Ian Shepherd
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(14 years, 2 months after company formation)
Appointment Duration12 months (resigned 11 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chestnut Close
Featherstone
Pontefract
West Yorkshire
WF7 6NQ
Director NameMr Richard Jeffrey Fone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBanners Building 620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
Secretary NameMr John Whaling
StatusResigned
Appointed17 January 2017(15 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 March 2017)
RoleCompany Director
Correspondence Address5 Oaken Wood Road
Thorpe Hesley
Rotherham
S61 2UP
Director NameMs Emma Elizabeth Digby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBanners Building 620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS

Location

Registered AddressBanners Building
620 Attercliffe Road
Sheffield
Yorkshire
S9 3QS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£67,240
Net Worth£17,870
Cash£17,870

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
29 July 2022Director's details changed for Mr Adam William Edward Hughes on 20 July 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
(3 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
25 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 November 2020Appointment of Mr Adam William Edward Hughes as a director on 5 November 2020 (2 pages)
25 November 2020Termination of appointment of Emma Elizabeth Digby as a director on 5 November 2020 (1 page)
25 November 2020Appointment of Mr David Butler as a director on 5 November 2020 (2 pages)
2 September 2020Termination of appointment of Barrie Gascoyne as a director on 20 July 2020 (1 page)
24 January 2020Termination of appointment of Richard Jeffrey Fone as a director on 23 January 2020 (1 page)
16 January 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (3 pages)
26 April 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (3 pages)
4 July 2018Registered office address changed from Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS United Kingdom to Banners Building 620 Attercliffe Road Pontefract Yorkshire S9 3QS on 4 July 2018 (1 page)
4 July 2018Termination of appointment of Nichola Mary Swire as a director on 30 November 2017 (1 page)
4 July 2018Registered office address changed from Banners Building 620 Attercliffe Road Pontefract Yorkshire S9 3QS United Kingdom to Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Oasis Academy Don Valley Leeds Road Sheffield S9 3TY England to Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS on 3 July 2018 (1 page)
14 April 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (3 pages)
9 April 2017Termination of appointment of John Whaling as a secretary on 16 March 2017 (1 page)
9 April 2017Termination of appointment of John Whaling as a secretary on 16 March 2017 (1 page)
19 March 2017Appointment of Ms Emma Elizabeth Digby as a director on 21 February 2017 (2 pages)
19 March 2017Appointment of Ms Emma Elizabeth Digby as a director on 21 February 2017 (2 pages)
20 January 2017Termination of appointment of Craig Ian Shepherd as a director on 11 September 2016 (1 page)
20 January 2017Termination of appointment of Craig Ian Shepherd as a director on 11 September 2016 (1 page)
18 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 January 2017Appointment of Mr John Whaling as a secretary on 17 January 2017 (2 pages)
18 January 2017Appointment of Mr John Whaling as a secretary on 17 January 2017 (2 pages)
16 August 2016Appointment of Mr Richard Jeffrey Fone as a director on 12 July 2016 (2 pages)
16 August 2016Appointment of Mr Richard Jeffrey Fone as a director on 12 July 2016 (2 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
13 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
13 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
23 May 2016Registered office address changed from Unit 1 Unit 1, Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to Oasis Academy Don Valley Leeds Road Sheffield S9 3TY on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Unit 1 Unit 1, Farfield Park Manvers Rotherham South Yorkshire S63 5DB England to Oasis Academy Don Valley Leeds Road Sheffield S9 3TY on 23 May 2016 (1 page)
1 October 2015Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB to Unit 1 Unit 1, Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB to Unit 1 Unit 1, Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 1 October 2015 (1 page)
30 September 2015Appointment of Mr Craig Ian Shepherd as a director on 15 September 2015 (2 pages)
30 September 2015Appointment of Mr Craig Ian Shepherd as a director on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Adam William Edward Hughes as a director on 5 August 2015 (1 page)
15 September 2015Termination of appointment of Adam William Edward Hughes as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Mathew James Payne as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Mathew James Payne as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Mathew James Payne as a director on 5 August 2015 (1 page)
7 July 2015Termination of appointment of John Whaling as a director on 31 May 2015 (1 page)
7 July 2015Termination of appointment of John Whaling as a director on 31 May 2015 (1 page)
7 July 2015Termination of appointment of John Whaling as a director on 31 May 2015 (1 page)
7 July 2015Termination of appointment of John Whaling as a director on 31 May 2015 (1 page)
7 July 2015Annual return made up to 3 July 2015 no member list (6 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (6 pages)
7 July 2015Annual return made up to 3 July 2015 no member list (6 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
4 May 2015Appointment of Mr Adam William Edward Hughes as a director on 9 December 2014 (2 pages)
4 May 2015Appointment of Mr Adam William Edward Hughes as a director on 9 December 2014 (2 pages)
4 May 2015Termination of appointment of Peter Jarvis Marsh as a secretary on 10 February 2015 (1 page)
4 May 2015Appointment of Mr Adam William Edward Hughes as a director on 9 December 2014 (2 pages)
4 May 2015Termination of appointment of Peter Jarvis Marsh as a secretary on 10 February 2015 (1 page)
16 April 2015Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP to Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 16 April 2015 (1 page)
16 April 2015Appointment of Miss Nichola Mary Swire as a director on 10 February 2015 (2 pages)
16 April 2015Registered office address changed from 5 Oaken Wood Road Thorpe Hesley Rotherham South Yorkshire S61 2UP to Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB on 16 April 2015 (1 page)
16 April 2015Appointment of Miss Nichola Mary Swire as a director on 10 February 2015 (2 pages)
30 July 2014Director's details changed for Mr Barrie Gascoyne on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Mr John Whaling on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Robert Womack on 1 July 2014 (2 pages)
30 July 2014Secretary's details changed for Peter Jarvis Marsh on 1 July 2014 (1 page)
30 July 2014Secretary's details changed for Peter Jarvis Marsh on 1 July 2014 (1 page)
30 July 2014Secretary's details changed for Peter Jarvis Marsh on 1 July 2014 (1 page)
30 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
30 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
30 July 2014Director's details changed for Robert Womack on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Barrie Gascoyne on 1 July 2014 (2 pages)
30 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
30 July 2014Director's details changed for Mr John Whaling on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Robert Womack on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Mr John Whaling on 1 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Barrie Gascoyne on 1 July 2014 (2 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
1 March 2014Appointment of Mr Michael James Hackett as a director (2 pages)
1 March 2014Appointment of Mr Michael James Hackett as a director (2 pages)
24 February 2014Termination of appointment of Chris Tomlinson as a director (1 page)
24 February 2014Termination of appointment of Chris Tomlinson as a director (1 page)
24 February 2014Appointment of Mr Mathew James Payne as a director (2 pages)
24 February 2014Appointment of Mr Mathew James Payne as a director (2 pages)
2 December 2013Termination of appointment of Jonathan Jones as a director (1 page)
2 December 2013Termination of appointment of Jonathan Jones as a director (1 page)
10 October 2013Registered office address changed from C/O C/O, Sheffield Eagles Rlfc Sheffield Eagles Rlfc Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from C/O C/O, Sheffield Eagles Rlfc Sheffield Eagles Rlfc Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL on 10 October 2013 (2 pages)
23 August 2013Annual return made up to 3 July 2013 no member list (7 pages)
23 August 2013Annual return made up to 3 July 2013 no member list (7 pages)
23 August 2013Annual return made up to 3 July 2013 no member list (7 pages)
1 July 2013Termination of appointment of Simon Proctor as a director (2 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
1 July 2013Termination of appointment of Simon Proctor as a director (2 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
22 May 2013NE01 (2 pages)
22 May 2013Company name changed sheffield regional rugby league development partnership trust\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
22 May 2013NE01 (2 pages)
22 May 2013Company name changed sheffield regional rugby league development partnership trust\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Change of name notice (2 pages)
17 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-13
(1 page)
17 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-13
(1 page)
3 May 2013Termination of appointment of Christopher Noble M.B.E. as a director (2 pages)
3 May 2013Appointment of Mr John Whaling as a director (3 pages)
3 May 2013Termination of appointment of Keith Thompson as a director (2 pages)
3 May 2013Termination of appointment of Keith Thompson as a secretary (2 pages)
3 May 2013Termination of appointment of Keith Thompson as a director (2 pages)
3 May 2013Appointment of Peter Jarvis Marsh as a secretary (3 pages)
3 May 2013Appointment of Peter Jarvis Marsh as a secretary (3 pages)
3 May 2013Appointment of Mr John Whaling as a director (3 pages)
3 May 2013Termination of appointment of Keith Thompson as a secretary (2 pages)
3 May 2013Termination of appointment of Christopher Noble M.B.E. as a director (2 pages)
20 March 2013Appointment of Barrie Gascoyne as a director (3 pages)
20 March 2013Appointment of Chris Tomlinson as a director (3 pages)
20 March 2013Appointment of Barrie Gascoyne as a director (3 pages)
20 March 2013Appointment of Chris Tomlinson as a director (3 pages)
20 March 2013Appointment of Jonathan Thomas Kendrew Jones as a director (3 pages)
20 March 2013Appointment of Robert Womack as a director (3 pages)
20 March 2013Appointment of Jonathan Thomas Kendrew Jones as a director (3 pages)
20 March 2013Appointment of Robert Womack as a director (3 pages)
24 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
24 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
26 June 2012Appointment of Keith Thompson as a director (3 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
26 June 2012Appointment of Keith Thompson as a director (3 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
25 May 2012Appointment of Keith Thompson as a secretary (3 pages)
25 May 2012Appointment of Simon Richard Proctor as a director (3 pages)
25 May 2012Appointment of Christopher Noble M.B.E. as a director (3 pages)
25 May 2012Termination of appointment of Jonathan Birch as a secretary (2 pages)
25 May 2012Termination of appointment of Andrew Clark as a director (2 pages)
25 May 2012Termination of appointment of John Ashton as a director (2 pages)
25 May 2012Termination of appointment of Jonathan Birch as a director (2 pages)
25 May 2012Appointment of Simon Richard Proctor as a director (3 pages)
25 May 2012Termination of appointment of Jonathan Birch as a director (2 pages)
25 May 2012Appointment of Christopher Noble M.B.E. as a director (3 pages)
25 May 2012Termination of appointment of John Ashton as a director (2 pages)
25 May 2012Appointment of Keith Thompson as a secretary (3 pages)
25 May 2012Termination of appointment of Andrew Clark as a director (2 pages)
25 May 2012Termination of appointment of Jonathan Birch as a secretary (2 pages)
16 August 2011Annual return made up to 3 July 2011 no member list (5 pages)
16 August 2011Annual return made up to 3 July 2011 no member list (5 pages)
16 August 2011Annual return made up to 3 July 2011 no member list (5 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 July 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
25 August 2010Annual return made up to 3 July 2010 no member list (5 pages)
25 August 2010Annual return made up to 3 July 2010 no member list (5 pages)
25 August 2010Annual return made up to 3 July 2010 no member list (5 pages)
24 August 2010Director's details changed for Mr John Walter Ashton on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Jonathan Birch on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr John Walter Ashton on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Jonathan Birch on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Jonathan Birch on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr John Walter Ashton on 1 January 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
7 September 2009Annual return made up to 03/07/09 (3 pages)
7 September 2009Annual return made up to 03/07/09 (3 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
4 May 2009Registered office changed on 04/05/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
4 May 2009Registered office changed on 04/05/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
28 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 July 2008Annual return made up to 03/07/08 (3 pages)
24 July 2008Annual return made up to 03/07/08 (3 pages)
21 August 2007Annual return made up to 03/07/07 (4 pages)
21 August 2007Annual return made up to 03/07/07 (4 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 October 2006Annual return made up to 03/07/06 (4 pages)
12 October 2006Annual return made up to 03/07/06 (4 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
23 July 2005Annual return made up to 03/07/05 (4 pages)
23 July 2005Annual return made up to 03/07/05 (4 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
21 July 2004Annual return made up to 03/07/04 (4 pages)
21 July 2004Annual return made up to 03/07/04 (4 pages)
24 July 2003Annual return made up to 03/07/03 (4 pages)
24 July 2003Annual return made up to 03/07/03 (4 pages)
10 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 May 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
20 August 2002Annual return made up to 03/07/02 (4 pages)
20 August 2002Annual return made up to 03/07/02 (4 pages)
14 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
14 November 2001Memorandum and Articles of Association (4 pages)
14 November 2001Memorandum and Articles of Association (4 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2001Incorporation (25 pages)
3 July 2001Incorporation (25 pages)