Norton
Sheffield
S8 8JH
Director Name | Mr Peter James Donohoe |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2001(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 39 Kingfield Road Sheffield South Yorkshire S11 9AU |
Director Name | Miss Kathryn Elizabeth Holland |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
Director Name | Mr Thomas Michael Smedley |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
Secretary Name | Mr Glyn Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
Director Name | Ms Heather Catherine Ditch |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 August 2015) |
Role | Copy Writer |
Country of Residence | England |
Correspondence Address | 88 Argyle Road Sheffield South Yorkshire S8 9HH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | peterandpaul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2556119 |
Telephone region | Sheffield |
Registered Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
95 at £1 | Paul Reardon 47.03% Ordinary |
---|---|
95 at £1 | Peter Donohoe 47.03% Ordinary |
10 at £1 | Kathryn Elizabeth Holland 4.95% Ordinary |
1 at £1 | Kathryn Elizabeth Holland 0.50% Ordinary C |
1 at £1 | Lee Davies 0.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £77,506 |
Cash | £33,834 |
Current Liabilities | £36,493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
6 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
8 September 2023 | Change of details for Mr Peter James Donohoe as a person with significant control on 8 September 2023 (2 pages) |
8 September 2023 | Director's details changed for Mr Peter James Donohoe on 8 September 2023 (2 pages) |
8 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 January 2023 | Appointment of Mr Thomas Michael Smedley as a director on 27 January 2023 (2 pages) |
16 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
16 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 10 December 2017 (1 page) |
10 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 December 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 10 December 2017 (1 page) |
10 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
13 February 2017 | Registration of charge 043049840001, created on 6 February 2017 (26 pages) |
31 January 2017 | Termination of appointment of Glyn Booth as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Glyn Booth as a secretary on 31 January 2017 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
27 January 2016 | Director's details changed for Mr Paul Reardon on 27 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Paul Reardon on 27 January 2016 (2 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 September 2015 | Appointment of Mrs Kathryn Elizabeth Holland as a director on 1 April 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Kathryn Elizabeth Holland as a director on 1 April 2015 (2 pages) |
24 September 2015 | Appointment of Mrs Kathryn Elizabeth Holland as a director on 1 April 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Termination of appointment of Heather Ditch as a director on 26 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Heather Ditch as a director on 26 August 2015 (1 page) |
23 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
4 February 2015 | Director's details changed for Mr Peter James Donohoe on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Peter James Donohoe on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Peter James Donohoe on 4 February 2015 (2 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2012 | Director's details changed for Mr Paul Reardon on 1 February 2012 (2 pages) |
29 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Director's details changed for Mr Paul Reardon on 1 February 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Paul Reardon on 1 February 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Director's details changed for Paul Reardon on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Paul Reardon on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Paul Reardon on 1 March 2012 (2 pages) |
14 February 2012 | Director's details changed for Heather Ditch on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Heather Ditch on 14 February 2012 (2 pages) |
20 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Paul Reardon on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Heather Ditch on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Peter Donohoe on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Peter Donohoe on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Heather Ditch on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Reardon on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Peter Donohoe on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Heather Ditch on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Reardon on 1 October 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
23 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 16/10/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 August 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 August 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
11 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
11 December 2002 | Return made up to 16/10/02; full list of members (7 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Incorporation (16 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (16 pages) |
16 October 2001 | Secretary resigned (1 page) |