Sheffield
S1 4FW
Director Name | Mr Robert Arthur Ellison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 9 Cedar Walk Campsall Doncaster South Yorkshire DN6 9BZ |
Secretary Name | Mr Robert Arthur Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 9 Cedar Walk Campsall Doncaster South Yorkshire DN6 9BZ |
Secretary Name | Mr Alistair Robert Ellison |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cedar Walk Campsall Doncaster S Yorkshire DN6 9BZ |
Director Name | Mr Robert Arthur Ellison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 03 February 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Cedar Walk Campsall Doncaster South Yorkshire DN6 9BZ |
Director Name | Mr Alistair Robert Ellison |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 July 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cedar Walk Campsall Doncaster S Yorkshire DN6 9BZ |
Secretary Name | Mr Alistair Robert Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2009) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cedar Walk Campsall Doncaster S Yorkshire DN6 9BZ |
Secretary Name | Mr Robert Arthur Ellison |
---|---|
Status | Resigned |
Appointed | 04 March 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | St.Helens House King Street Derby DE1 3EE |
Director Name | Miss Sarah Elizabeth Ellison |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | St.Helens House King Street Derby DE1 3EE |
Director Name | Mr Robert Arthur Ellison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2013) |
Role | Manager |
Country of Residence | Andorra |
Correspondence Address | St.Helens House King Street Derby DE1 3EE |
Director Name | Mrs Margaret Elizabeth Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 November 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Admirals Yard Rotherside Road Eckington Sheffield S21 4HL |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | ukwelder.com |
---|
Registered Address | 33 Rockingham Lane Sheffield S1 4FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Robert Arthur Ellison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,461 |
Cash | £20,804 |
Current Liabilities | £55,213 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
19 October 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from The Old Co-Op High Street Norton Doncaster DN6 9EH England to 11-13 Birley Moor Crescent Sheffield S12 3AS on 20 February 2018 (1 page) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
29 June 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
18 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
18 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 August 2016 | Registered office address changed from St.Helens House King Street Derby DE1 3EE to The Old Co-Op High Street Norton Doncaster DN6 9EH on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from St.Helens House King Street Derby DE1 3EE to The Old Co-Op High Street Norton Doncaster DN6 9EH on 23 August 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 April 2015 | Appointment of Mrs Margaret Elizabeth Ellison as a director on 6 April 2015 (2 pages) |
18 April 2015 | Termination of appointment of Sarah Elizabeth Ellison as a director on 6 April 2015 (1 page) |
18 April 2015 | Appointment of Mrs Margaret Elizabeth Ellison as a director on 6 April 2015 (2 pages) |
18 April 2015 | Appointment of Mrs Margaret Elizabeth Ellison as a director on 6 April 2015 (2 pages) |
18 April 2015 | Termination of appointment of Sarah Elizabeth Ellison as a director on 6 April 2015 (1 page) |
18 April 2015 | Termination of appointment of Sarah Elizabeth Ellison as a director on 6 April 2015 (1 page) |
5 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Robert Ellison as a secretary (1 page) |
14 October 2013 | Termination of appointment of Robert Ellison as a secretary (1 page) |
14 October 2013 | Termination of appointment of Robert Ellison as a director (1 page) |
14 October 2013 | Termination of appointment of Robert Ellison as a director (1 page) |
2 September 2013 | Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ on 2 September 2013 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
13 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Director's details changed for Mr Robert Arthur Ellison on 5 December 2011 (2 pages) |
13 October 2012 | Director's details changed for Mr Robert Arthur Ellison on 5 December 2011 (2 pages) |
13 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Director's details changed for Mr Robert Arthur Ellison on 5 December 2011 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 December 2011 | Termination of appointment of Robert Ellison as a director (1 page) |
2 December 2011 | Termination of appointment of Robert Ellison as a director (1 page) |
30 November 2011 | Appointment of Mr Robert Arthur Ellison as a director (2 pages) |
30 November 2011 | Appointment of Mr Robert Arthur Ellison as a director (2 pages) |
19 October 2011 | Appointment of Miss Sarah Elizabeth Ellison as a director (2 pages) |
19 October 2011 | Appointment of Miss Sarah Elizabeth Ellison as a director (2 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 July 2011 | Termination of appointment of Alistair Ellison as a director (1 page) |
20 July 2011 | Termination of appointment of Alistair Ellison as a director (1 page) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr Alistair Robert Ellison on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Alistair Robert Ellison on 18 September 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 March 2010 | Appointment of Mr Robert Arthur Ellison as a secretary (1 page) |
4 March 2010 | Appointment of Mr Robert Arthur Ellison as a director (2 pages) |
4 March 2010 | Appointment of Mr Robert Arthur Ellison as a director (2 pages) |
4 March 2010 | Appointment of Mr Robert Arthur Ellison as a secretary (1 page) |
25 February 2010 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 25 February 2010 (1 page) |
23 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 February 2009 | Appointment terminated secretary alistair ellison (1 page) |
6 February 2009 | Director appointed mr alistair robert ellison (1 page) |
6 February 2009 | Appointment terminated secretary alistair ellison (1 page) |
6 February 2009 | Appointment terminated secretary alistair ellison (1 page) |
6 February 2009 | Appointment terminated secretary alistair ellison (1 page) |
6 February 2009 | Secretary appointed mr alistair robert ellison (1 page) |
6 February 2009 | Secretary appointed mr alistair robert ellison (1 page) |
6 February 2009 | Appointment terminated director robert ellison (1 page) |
6 February 2009 | Appointment terminated director robert ellison (1 page) |
6 February 2009 | Director appointed mr alistair robert ellison (1 page) |
2 February 2009 | Appointment terminated director margaret ellison (1 page) |
2 February 2009 | Director appointed mr robert arthur ellison (1 page) |
2 February 2009 | Appointment terminated director margaret ellison (1 page) |
2 February 2009 | Director appointed mr robert arthur ellison (1 page) |
1 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 February 2008 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
19 February 2008 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
18 October 2007 | Return made up to 18/09/07; no change of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Secretary resigned;director resigned (2 pages) |
3 January 2006 | Secretary resigned;director resigned (2 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (7 pages) |
11 November 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
15 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
15 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Incorporation (13 pages) |
18 September 2001 | Incorporation (13 pages) |