Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Director Name | Mark Brady |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield South Yorkshire S4 7YA |
Director Name | Mr Daniel James Gent |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Furnival Road Sheffield South Yorkshire S4 7YA |
Director Name | Mr Edward Roscoe |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Buxton Road Disley Stockport Cheshire SK12 2LH |
Secretary Name | Linda Anne Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2003) |
Role | Secretary |
Correspondence Address | 11 Sycamore Street Stockport Cheshire SK3 0JP |
Director Name | Stephen John Morris |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Victoria Cottages Buxton Road Bakewell Derbyshire DE45 1DT |
Director Name | Alan Argent |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 29 Gateway Mews 33-43 Shacklewell Lane London E8 2DF |
Director Name | Stephen Edward Bantoft |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | Ravenstone Hall Ashby Road, Ravenstone Coalville Leicestershire LE67 2AA |
Secretary Name | Alison Mary Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 2009) |
Role | Company Director |
Correspondence Address | 21 Fulwood Lane Ringinglow Sheffield South Yorkshire S11 7TT |
Director Name | Rodney Arthur Fitch |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Baynards 29 Hereford Road London W2 4TF |
Director Name | Mr Raymond Arnold |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Efford Farm Aveton Gifford South Devon TQ7 4PA |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | monaghans.co.uk |
---|---|
Telephone | 0114 2492000 |
Telephone region | Sheffield |
Registered Address | Quayside House Furnival Road Sheffield South Yorkshire S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Craig Michael Hibbert 75.00% Ordinary B |
---|---|
50 at £1 | Mark Brady 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,865 |
Cash | £13,175 |
Current Liabilities | £74,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
2 September 2004 | Delivered on: 7 September 2004 Satisfied on: 25 November 2014 Persons entitled: Cannock Developments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 March 2023 | Resolutions
|
9 March 2023 | Memorandum and Articles of Association (13 pages) |
3 March 2023 | Change of share class name or designation (1 page) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 March 2019 | Change of details for Mrs Julie Hibbert as a person with significant control on 10 August 2018 (2 pages) |
6 March 2019 | Notification of Julie Hibbert as a person with significant control on 10 August 2018 (2 pages) |
6 March 2019 | Change of details for Mr Craig Michael Hibbert as a person with significant control on 10 August 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 20 February 2019 with updates (6 pages) |
12 September 2018 | Resolutions
|
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 September 2018 | Change of share class name or designation (2 pages) |
30 April 2018 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
12 February 2018 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
17 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
17 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
1 August 2016 | Appointment of Mr Daniel James Gent as a director on 3 May 2016 (2 pages) |
1 August 2016 | Appointment of Mr Daniel James Gent as a director on 3 May 2016 (2 pages) |
5 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
9 June 2015 | Registered office address changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW to Quayside House Furnival Road Sheffield South Yorkshire S4 7YA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW to Quayside House Furnival Road Sheffield South Yorkshire S4 7YA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW to Quayside House Furnival Road Sheffield South Yorkshire S4 7YA on 9 June 2015 (1 page) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 November 2014 | Satisfaction of charge 1 in full (1 page) |
25 November 2014 | Satisfaction of charge 1 in full (1 page) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Statement of capital following an allotment of shares on 29 June 2013
|
24 October 2014 | Statement of capital following an allotment of shares on 29 June 2013
|
24 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 October 2014 | Statement of company's objects (2 pages) |
24 October 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Statement of company's objects (2 pages) |
24 October 2014 | Resolutions
|
29 August 2014 | Appointment of Mark Brady as a director on 1 May 2014 (2 pages) |
29 August 2014 | Appointment of Mark Brady as a director on 1 May 2014 (2 pages) |
29 August 2014 | Appointment of Mark Brady as a director on 1 May 2014 (2 pages) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 June 2011 | Termination of appointment of Stephen Morris as a director (1 page) |
30 June 2011 | Termination of appointment of Stephen Morris as a director (1 page) |
29 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Stephen John Morris on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Stephen John Morris on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Stephen John Morris on 1 October 2009 (2 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 February 2009 | Appointment terminated secretary alison thorpe (1 page) |
20 February 2009 | Appointment terminated secretary alison thorpe (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
3 July 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 July 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 May 2008 | Director appointed mr craig michael hibbert (2 pages) |
19 May 2008 | Director appointed mr craig michael hibbert (2 pages) |
15 January 2008 | Return made up to 20/02/07; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 20/02/07; full list of members (3 pages) |
17 December 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
17 December 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: bridgewater house caspian road altrincham cheshire WA14 5HH (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: bridgewater house caspian road altrincham cheshire WA14 5HH (1 page) |
8 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
8 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members
|
8 March 2006 | Return made up to 20/02/06; full list of members
|
23 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 20/02/04; full list of members
|
12 March 2004 | Return made up to 20/02/04; full list of members
|
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 20/02/03; full list of members
|
5 March 2003 | Return made up to 20/02/03; full list of members
|
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
11 March 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
5 March 2002 | Director resigned (1 page) |
20 February 2002 | Incorporation (21 pages) |
20 February 2002 | Incorporation (21 pages) |