Sheffield
Yorkshire
S9 3QS
Director Name | Mr Michael James Hackett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley House Whiting Street Sheffield S8 9QR |
Director Name | Mr Adam William Edward Hughes |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Strategic Relationships Manager |
Country of Residence | England |
Correspondence Address | Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Director Name | Mr David Butler |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Director Name | Mr John Walter Ashton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Bramley Lane Handsworth Sheffield S13 8TY |
Director Name | Jonathan Birch |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Corandirk, Chapel Lane Green Moor Sheffield South Yorkshire S35 7DQ |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 101 Bower Road Crookes Sheffield South Yorkshire S10 1ER |
Secretary Name | Jonathan Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Corandirk, Chapel Lane Green Moor Sheffield South Yorkshire S35 7DQ |
Director Name | Christopher Noble M.B.E. |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL |
Director Name | Simon Richard Proctor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL |
Director Name | Keith Thompson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL |
Secretary Name | Keith Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL |
Director Name | Mr Barrie Gascoyne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 2020) |
Role | Church Leader |
Country of Residence | England |
Correspondence Address | Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Director Name | Chris Tomlinson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL |
Director Name | Jonathan Thomas Kendrew Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 November 2013) |
Role | Data Manager |
Country of Residence | England |
Correspondence Address | Don Valley Stadium Worksop Road Sheffield South Yorkshire S9 3TL |
Director Name | Mr John Whaling |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB |
Secretary Name | Peter Jarvis Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB |
Director Name | Mr Mathew James Payne |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2015) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 2 Rotary Drive Wath-Upon-Dearne Rotherham South Yorkshire S63 7FA |
Director Name | Mr Adam William Edward Hughes |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 August 2015) |
Role | Community Sports Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB |
Director Name | Miss Nichola Mary Swire |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Director Name | Craig Ian Shepherd |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 11 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chestnut Close Featherstone Pontefract West Yorkshire WF7 6NQ |
Director Name | Mr Richard Jeffrey Fone |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Secretary Name | Mr John Whaling |
---|---|
Status | Resigned |
Appointed | 17 January 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | 5 Oaken Wood Road Thorpe Hesley Rotherham S61 2UP |
Director Name | Ms Emma Elizabeth Digby |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
Registered Address | Banners Building 620 Attercliffe Road Sheffield Yorkshire S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £67,240 |
Net Worth | £17,870 |
Cash | £17,870 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
29 July 2022 | Director's details changed for Mr Adam William Edward Hughes on 20 July 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 April 2021 | Resolutions
|
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
25 November 2020 | Appointment of Mr Adam William Edward Hughes as a director on 5 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Emma Elizabeth Digby as a director on 5 November 2020 (1 page) |
25 November 2020 | Appointment of Mr David Butler as a director on 5 November 2020 (2 pages) |
2 September 2020 | Termination of appointment of Barrie Gascoyne as a director on 20 July 2020 (1 page) |
24 January 2020 | Termination of appointment of Richard Jeffrey Fone as a director on 23 January 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (3 pages) |
4 July 2018 | Registered 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 2018 | Termination of appointment of Nichola Mary Swire as a director on 30 November 2017 (1 page) |
4 July 2018 | Registered 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 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (3 pages) |
9 April 2017 | Termination of appointment of John Whaling as a secretary on 16 March 2017 (1 page) |
9 April 2017 | Termination of appointment of John Whaling as a secretary on 16 March 2017 (1 page) |
19 March 2017 | Appointment of Ms Emma Elizabeth Digby as a director on 21 February 2017 (2 pages) |
19 March 2017 | Appointment of Ms Emma Elizabeth Digby as a director on 21 February 2017 (2 pages) |
20 January 2017 | Termination of appointment of Craig Ian Shepherd as a director on 11 September 2016 (1 page) |
20 January 2017 | Termination of appointment of Craig Ian Shepherd as a director on 11 September 2016 (1 page) |
18 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 January 2017 | Appointment of Mr John Whaling as a secretary on 17 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr John Whaling as a secretary on 17 January 2017 (2 pages) |
16 August 2016 | Appointment of Mr Richard Jeffrey Fone as a director on 12 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Richard Jeffrey Fone as a director on 12 July 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
13 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
13 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
23 May 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Craig Ian Shepherd as a director on 15 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Craig Ian Shepherd as a director on 15 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Adam William Edward Hughes as a director on 5 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Adam William Edward Hughes as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Mathew James Payne as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Mathew James Payne as a director on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Mathew James Payne as a director on 5 August 2015 (1 page) |
7 July 2015 | Termination of appointment of John Whaling as a director on 31 May 2015 (1 page) |
7 July 2015 | Termination of appointment of John Whaling as a director on 31 May 2015 (1 page) |
7 July 2015 | Termination of appointment of John Whaling as a director on 31 May 2015 (1 page) |
7 July 2015 | Termination of appointment of John Whaling as a director on 31 May 2015 (1 page) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (6 pages) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (6 pages) |
7 July 2015 | Annual return made up to 3 July 2015 no member list (6 pages) |
16 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
16 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
4 May 2015 | Appointment of Mr Adam William Edward Hughes as a director on 9 December 2014 (2 pages) |
4 May 2015 | Appointment of Mr Adam William Edward Hughes as a director on 9 December 2014 (2 pages) |
4 May 2015 | Termination of appointment of Peter Jarvis Marsh as a secretary on 10 February 2015 (1 page) |
4 May 2015 | Appointment of Mr Adam William Edward Hughes as a director on 9 December 2014 (2 pages) |
4 May 2015 | Termination of appointment of Peter Jarvis Marsh as a secretary on 10 February 2015 (1 page) |
16 April 2015 | Registered 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 2015 | Appointment of Miss Nichola Mary Swire as a director on 10 February 2015 (2 pages) |
16 April 2015 | Registered 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 2015 | Appointment of Miss Nichola Mary Swire as a director on 10 February 2015 (2 pages) |
30 July 2014 | Director's details changed for Mr Barrie Gascoyne on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr John Whaling on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Robert Womack on 1 July 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Peter Jarvis Marsh on 1 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Peter Jarvis Marsh on 1 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Peter Jarvis Marsh on 1 July 2014 (1 page) |
30 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
30 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
30 July 2014 | Director's details changed for Robert Womack on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Barrie Gascoyne on 1 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 3 July 2014 no member list (5 pages) |
30 July 2014 | Director's details changed for Mr John Whaling on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Robert Womack on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr John Whaling on 1 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Barrie Gascoyne on 1 July 2014 (2 pages) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
1 March 2014 | Appointment of Mr Michael James Hackett as a director (2 pages) |
1 March 2014 | Appointment of Mr Michael James Hackett as a director (2 pages) |
24 February 2014 | Termination of appointment of Chris Tomlinson as a director (1 page) |
24 February 2014 | Termination of appointment of Chris Tomlinson as a director (1 page) |
24 February 2014 | Appointment of Mr Mathew James Payne as a director (2 pages) |
24 February 2014 | Appointment of Mr Mathew James Payne as a director (2 pages) |
2 December 2013 | Termination of appointment of Jonathan Jones as a director (1 page) |
2 December 2013 | Termination of appointment of Jonathan Jones as a director (1 page) |
10 October 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
23 August 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
23 August 2013 | Annual return made up to 3 July 2013 no member list (7 pages) |
1 July 2013 | Termination of appointment of Simon Proctor as a director (2 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
1 July 2013 | Termination of appointment of Simon Proctor as a director (2 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
22 May 2013 | NE01 (2 pages) |
22 May 2013 | Company name changed sheffield regional rugby league development partnership trust\certificate issued on 22/05/13
|
22 May 2013 | NE01 (2 pages) |
22 May 2013 | Company name changed sheffield regional rugby league development partnership trust\certificate issued on 22/05/13
|
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Resolutions
|
17 May 2013 | Resolutions
|
3 May 2013 | Termination of appointment of Christopher Noble M.B.E. as a director (2 pages) |
3 May 2013 | Appointment of Mr John Whaling as a director (3 pages) |
3 May 2013 | Termination of appointment of Keith Thompson as a director (2 pages) |
3 May 2013 | Termination of appointment of Keith Thompson as a secretary (2 pages) |
3 May 2013 | Termination of appointment of Keith Thompson as a director (2 pages) |
3 May 2013 | Appointment of Peter Jarvis Marsh as a secretary (3 pages) |
3 May 2013 | Appointment of Peter Jarvis Marsh as a secretary (3 pages) |
3 May 2013 | Appointment of Mr John Whaling as a director (3 pages) |
3 May 2013 | Termination of appointment of Keith Thompson as a secretary (2 pages) |
3 May 2013 | Termination of appointment of Christopher Noble M.B.E. as a director (2 pages) |
20 March 2013 | Appointment of Barrie Gascoyne as a director (3 pages) |
20 March 2013 | Appointment of Chris Tomlinson as a director (3 pages) |
20 March 2013 | Appointment of Barrie Gascoyne as a director (3 pages) |
20 March 2013 | Appointment of Chris Tomlinson as a director (3 pages) |
20 March 2013 | Appointment of Jonathan Thomas Kendrew Jones as a director (3 pages) |
20 March 2013 | Appointment of Robert Womack as a director (3 pages) |
20 March 2013 | Appointment of Jonathan Thomas Kendrew Jones as a director (3 pages) |
20 March 2013 | Appointment of Robert Womack as a director (3 pages) |
24 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
24 July 2012 | Annual return made up to 3 July 2012 no member list (5 pages) |
26 June 2012 | Appointment of Keith Thompson as a director (3 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Appointment of Keith Thompson as a director (3 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
25 May 2012 | Appointment of Keith Thompson as a secretary (3 pages) |
25 May 2012 | Appointment of Simon Richard Proctor as a director (3 pages) |
25 May 2012 | Appointment of Christopher Noble M.B.E. as a director (3 pages) |
25 May 2012 | Termination of appointment of Jonathan Birch as a secretary (2 pages) |
25 May 2012 | Termination of appointment of Andrew Clark as a director (2 pages) |
25 May 2012 | Termination of appointment of John Ashton as a director (2 pages) |
25 May 2012 | Termination of appointment of Jonathan Birch as a director (2 pages) |
25 May 2012 | Appointment of Simon Richard Proctor as a director (3 pages) |
25 May 2012 | Termination of appointment of Jonathan Birch as a director (2 pages) |
25 May 2012 | Appointment of Christopher Noble M.B.E. as a director (3 pages) |
25 May 2012 | Termination of appointment of John Ashton as a director (2 pages) |
25 May 2012 | Appointment of Keith Thompson as a secretary (3 pages) |
25 May 2012 | Termination of appointment of Andrew Clark as a director (2 pages) |
25 May 2012 | Termination of appointment of Jonathan Birch as a secretary (2 pages) |
16 August 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
16 August 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
16 August 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
25 August 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
25 August 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
25 August 2010 | Annual return made up to 3 July 2010 no member list (5 pages) |
24 August 2010 | Director's details changed for Mr John Walter Ashton on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Jonathan Birch on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr John Walter Ashton on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Jonathan Birch on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Jonathan Birch on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr John Walter Ashton on 1 January 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
7 September 2009 | Annual return made up to 03/07/09 (3 pages) |
7 September 2009 | Annual return made up to 03/07/09 (3 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
13 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
24 July 2008 | Annual return made up to 03/07/08 (3 pages) |
24 July 2008 | Annual return made up to 03/07/08 (3 pages) |
21 August 2007 | Annual return made up to 03/07/07 (4 pages) |
21 August 2007 | Annual return made up to 03/07/07 (4 pages) |
20 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
20 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 October 2006 | Annual return made up to 03/07/06 (4 pages) |
12 October 2006 | Annual return made up to 03/07/06 (4 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
23 July 2005 | Annual return made up to 03/07/05 (4 pages) |
23 July 2005 | Annual return made up to 03/07/05 (4 pages) |
23 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
21 July 2004 | Annual return made up to 03/07/04 (4 pages) |
21 July 2004 | Annual return made up to 03/07/04 (4 pages) |
24 July 2003 | Annual return made up to 03/07/03 (4 pages) |
24 July 2003 | Annual return made up to 03/07/03 (4 pages) |
10 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
10 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
20 August 2002 | Annual return made up to 03/07/02 (4 pages) |
20 August 2002 | Annual return made up to 03/07/02 (4 pages) |
14 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
14 May 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
14 November 2001 | Memorandum and Articles of Association (4 pages) |
14 November 2001 | Memorandum and Articles of Association (4 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
3 July 2001 | Incorporation (25 pages) |
3 July 2001 | Incorporation (25 pages) |