Hoylandswaine
Sheffield
S36 7LJ
Director Name | Enid Margaret Shiel |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Toll Bar Close Oxspring Sheffield South Yorkshire S30 6WJ |
Director Name | Peter Shiel |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Toll Bar Close Oxspring Sheffield South Yorkshire S30 6WJ |
Secretary Name | Louise Scanlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Hall Farm Grove Hoylandswaine Sheffield S36 7LJ |
Director Name | Andrew Shiel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Green Road Penistone Sheffield South Yorkshire S36 6BE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | allube.co.uk |
---|---|
Telephone | 0114 2454979 |
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 |
40 at £1 | Mrs Louise Scanlan 39.60% Ordinary |
---|---|
30 at £1 | Mrs Enid Sheil 29.70% Ordinary |
30 at £1 | Peter Sheil 29.70% Ordinary |
1 at £1 | John Scanlan 0.99% Preference B |
Year | 2014 |
---|---|
Net Worth | £67,606 |
Cash | £53,296 |
Current Liabilities | £129,104 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
13 August 2002 | Delivered on: 14 August 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
29 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
10 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 July 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 5 July 2017 (1 page) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 June 2016 | Change of share class name or designation (2 pages) |
26 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 16 April 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 16 April 2016
|
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 January 2015 | Termination of appointment of Andrew Shiel as a director on 15 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Andrew Shiel as a director on 15 December 2014 (1 page) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 16 April 2013
|
13 March 2014 | Statement of capital following an allotment of shares on 16 April 2013
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Enid Margaret Shiel on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Enid Margaret Shiel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Louise Scanlan on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Andrew Shiel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Peter Shiel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Louise Scanlan on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Louise Scanlan on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Peter Shiel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Andrew Shiel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Andrew Shiel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Enid Margaret Shiel on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Peter Shiel on 1 October 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members
|
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members
|
12 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 June 2003 | Return made up to 15/04/03; full list of members (8 pages) |
20 June 2003 | Return made up to 15/04/03; full list of members (8 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
30 July 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2002 | Ad 15/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Incorporation (16 pages) |
15 April 2002 | Incorporation (16 pages) |
15 April 2002 | Secretary resigned (1 page) |