Sheffield
South Yorkshire
S6 4ND
Director Name | Colin Edward Elliot |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(5 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Newsham Road Sheffield South Yorkshire S8 9EA |
Secretary Name | Colin Edward Elliot |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(5 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Newsham Road Sheffield South Yorkshire S8 9EA |
Director Name | Mr Stephen Peter Moorhead |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(9 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 89 Norfolk Road Sheffield S2 2SZ |
Director Name | Mr Waqaas Aziz Bhatti |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2001(5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 536 City Rd Sheffield South Yorkshire S2 1GE |
Director Name | Dr John Paul O'Connell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2013(12 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2021) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | The Croft Bank Lane Wortley Sheffield S35 7DG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | yellowarch.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2730800 |
Telephone region | Sheffield |
Registered Address | 36 Burton Road Sheffield S3 8BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
3 at £1 | Colin Elliot 37.50% Ordinary |
---|---|
2 at £1 | John O'connell 25.00% Ordinary |
2 at £1 | Stephen Moorhead 25.00% Ordinary |
1 at £1 | Andrew Cook 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,524 |
Cash | £68,109 |
Current Liabilities | £3,309 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
26 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2013 | Appointment of Dr John Paul O'connell as a director (2 pages) |
17 December 2013 | Appointment of Dr John Paul O'connell as a director (2 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
7 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
18 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Appointment of Dr Stephen Moorhead as a director (2 pages) |
1 December 2011 | Appointment of Dr Stephen Moorhead as a director (2 pages) |
19 October 2011 | Termination of appointment of Waqaas Bhatti as a director (1 page) |
19 October 2011 | Termination of appointment of Waqaas Bhatti as a director (1 page) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 March 2010 | Director's details changed for Andrew Steven Cook on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Colin Edward Elliot on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Colin Edward Elliot on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Colin Edward Elliot on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Steven Cook on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew Steven Cook on 9 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
2 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
2 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / waqaas bhatti / 01/05/2008 (1 page) |
2 May 2008 | Director's change of particulars / waqaas bhatti / 01/05/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 November 2007 | Return made up to 14/12/06; full list of members (3 pages) |
8 November 2007 | Return made up to 14/12/06; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | Return made up to 14/12/05; full list of members (3 pages) |
8 November 2006 | Return made up to 14/12/05; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members
|
29 December 2004 | Return made up to 14/12/04; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 20 burton road sheffield yorkshire S3 8BX (1 page) |
2 January 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Ad 19/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 20 burton road sheffield yorkshire S3 8BX (1 page) |
2 January 2002 | Ad 19/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
14 December 2001 | Incorporation (9 pages) |
14 December 2001 | Incorporation (9 pages) |