Sheffield
S1 2DU
Director Name | Mr Ashley Malcolm Frost |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Barbara Anna Robertshaw |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(17 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Dr Payyoor Radha Nandakumar |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired Doctor |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Miss Jennifer Michelle Daley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Whinfell Court Sheffield S11 9QA |
Director Name | Mr Nicolas John Benedict |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(21 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whinfell Court 35 Whinfell Court Sheffield S11 9QA |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Susanne Maxine Butterworth |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 27 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Anthony Raymond Clement |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Retired Police Officer |
Correspondence Address | 52 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Dennis Gillott |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mary Parkinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Thomas Edward Malcolm Jones |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 43 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Mr Michael Graham Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Partner In Own Business |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whinfell Court Sheffield S11 9QA |
Director Name | Brian Cobley Hill |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mrs Annemarie Pauline Elisabeth Coghlan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Mrs Annemarie Pauline Elisabeth Coghlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Rodger Colin John Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 March 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | Mr Michael Graham Cox |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 29 July 2021) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Whinfell Court Sheffield S11 9QA |
Director Name | David William Harold Jordan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whinfell Court Sheffield South Yorkshire S11 9QA |
Director Name | William John Robertshaw |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Whinfell Court Sheffield South Yorkshire S11 9QA |
Secretary Name | Rodger Colin John Taylor |
---|---|
Status | Resigned |
Appointed | 31 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | The Coach House Whinfell Court Sheffield S11 9QA |
Director Name | Christopher John Johnson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Wilkinson Street Sheffield South Yorkshire S10 2GB |
Secretary Name | Christopher John Johnson |
---|---|
Status | Resigned |
Appointed | 01 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 35 Wilkinson Street Sheffield South Yorkshire S10 2GB |
Secretary Name | Mr Rodger Colin, John Taylor |
---|---|
Status | Resigned |
Appointed | 31 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 48 Whinfell Court Sheffield S11 9QA |
Director Name | Mr Graham Christopher Thompson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Whinfell Court Sheffield S11 9QA |
Secretary Name | Mr Graham Christopher Thompson |
---|---|
Status | Resigned |
Appointed | 01 December 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Nigel Laurence Gregory |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Whinfell Court Sheffield S11 9QA |
Director Name | Mr Michael Peter Herdman Holloway |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2021) |
Role | Retired Primary School Head Teacher |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Michael Alexander Lenihan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Wilkinson Street Sheffield South Yorkshire S10 2GB |
Director Name | Mr Peter Michael Scaife |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Judith Ann Moore |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 06 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Sheila Margaret Hodges |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia Queen Street Sheffield S1 2DU |
Director Name | Mrs Bridget Catherine Haley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | Hospitality Assistant |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2017(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 2017) |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Website | www.whinfellcourt.co.uk |
---|---|
Telephone | 07 817300719 |
Telephone region | Mobile |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 61.54% - |
---|---|
1 at £1 | Ann Jordan & David William Harold Jordan 1.92% Ordinary F |
1 at £1 | Annette Kornelia Gallenshutz 1.92% Ordinary F |
1 at £1 | David John Mosely 1.92% Ordinary F |
1 at £1 | Dora Fleming 1.92% Ordinary F |
1 at £1 | Faith Mary Gilbert & Richard Hadley Gilbert 1.92% Ordinary F |
1 at £1 | Gwendoline Elsie Dixon 1.92% Ordinary F |
1 at £1 | Jacqueline Mcshane & Timothy Peter Smith 1.92% Ordinary H |
1 at £1 | Janice Margaret Morgan & Keith Morgan 1.92% Ordinary H |
1 at £1 | Janice Swycher 1.92% Ordinary F |
1 at £1 | Joanne Repton Ninnes 1.92% Ordinary H |
1 at £1 | Judith Ann Moore 1.92% Ordinary F |
1 at £1 | Lorraine Kathleen Hamilton 1.92% Ordinary H |
1 at £1 | Margaret Rose Neal & Michael Stanley Neal 1.92% Ordinary F |
1 at £1 | Mary Mac Wax & Geoffrey Wax 1.92% Ordinary F |
1 at £1 | Mrs Fiona Bailey-smith 1.92% Ordinary H |
1 at £1 | Patricia Jacques 1.92% Ordinary F |
1 at £1 | Rita Margaret Woodcock & Douglas Howard Woodcock 1.92% Ordinary F |
1 at £1 | Ronald George Grainger & Ruth Grainger 1.92% Ordinary F |
1 at £1 | Thomas Edward Malcolm Jones 1.92% Ordinary F |
1 at £1 | Trudy Margaretha Frost 1.92% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £92,065 |
Cash | £185,052 |
Current Liabilities | £212,849 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
4 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with updates (9 pages) |
29 April 2019 | Appointment of Mrs Barbara Anna Robertshaw as a director on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Mrs Sheila Margaret Hodges as a director on 29 April 2019 (2 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
11 June 2018 | Confirmation statement made on 18 April 2018 with updates (9 pages) |
6 April 2018 | Termination of appointment of Judith Ann Moore as a director on 6 March 2018 (1 page) |
22 February 2018 | Appointment of Mr Ashley Malcolm Frost as a director on 5 December 2017 (2 pages) |
8 February 2018 | Termination of appointment of Graham Christopher Thompson as a director on 29 August 2017 (1 page) |
8 February 2018 | Termination of appointment of Graham Christopher Thompson as a secretary on 29 August 2017 (1 page) |
8 February 2018 | Termination of appointment of Richard Henry Erskine Vick as a director on 13 November 2017 (1 page) |
8 February 2018 | Appointment of Ms Judith Ann Moore as a director on 5 December 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 18 April 2017 with updates (10 pages) |
5 June 2017 | Confirmation statement made on 18 April 2017 with updates (10 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Appointment of Mr Peter Michael Scaife as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Peter Michael Scaife as a director on 30 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Richard Henry Erskine Vick as a director on 11 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Richard Henry Erskine Vick as a director on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to Omnia One 125 Queen Street Sheffield S1 2DU on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to Omnia One 125 Queen Street Sheffield S1 2DU on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Susan Young as a director on 26 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Susan Young as a director on 26 April 2017 (1 page) |
25 April 2017 | Appointment of Omnia Estates Limited as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Omnia Estates Limited as a secretary on 6 April 2017 (2 pages) |
25 April 2017 | Appointment of Omnia Estates Limited as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Omnia Estates Limited as a secretary on 6 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Omnia Estates Limited as a director on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Omnia Estates Limited as a director on 25 April 2017 (1 page) |
4 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 April 2016 | Termination of appointment of William John Robertshaw as a director on 14 April 2016 (1 page) |
29 April 2016 | Termination of appointment of William John Robertshaw as a director on 14 April 2016 (1 page) |
15 February 2016 | Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015 (2 pages) |
15 February 2016 | Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015 (2 pages) |
12 February 2016 | Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015 (2 pages) |
12 February 2016 | Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015 (2 pages) |
4 February 2016 | Appointment of Mr Michael Alexander Lenihan as a director on 26 March 2015 (2 pages) |
4 February 2016 | Termination of appointment of Michael Alexander Lenihan as a director on 7 December 2015 (1 page) |
4 February 2016 | Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015 (2 pages) |
4 February 2016 | Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015 (2 pages) |
4 February 2016 | Appointment of Mr Michael Alexander Lenihan as a director on 26 March 2015 (2 pages) |
4 February 2016 | Termination of appointment of Michael Alexander Lenihan as a director on 7 December 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 March 2015 | Termination of appointment of David William Harold Jordan as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Rodger Colin John Taylor as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of David William Harold Jordan as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Rodger Colin John Taylor as a director on 26 March 2015 (1 page) |
23 February 2015 | Termination of appointment of Brian Cobley Hill as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Brian Cobley Hill as a director on 23 February 2015 (1 page) |
10 July 2014 | Termination of appointment of Mary Parkinson as a director (1 page) |
10 July 2014 | Termination of appointment of Mary Parkinson as a director (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 December 2013 | Termination of appointment of Rodger Taylor as a secretary (1 page) |
2 December 2013 | Termination of appointment of Rodger Taylor as a secretary (1 page) |
1 December 2013 | Appointment of Mr Graham Christopher Thompson as a secretary (1 page) |
1 December 2013 | Appointment of Mr Graham Christopher Thompson as a director (2 pages) |
1 December 2013 | Appointment of Mr Graham Christopher Thompson as a secretary (1 page) |
1 December 2013 | Appointment of Mr Graham Christopher Thompson as a director (2 pages) |
1 November 2013 | Termination of appointment of Christopher Johnson as a director (1 page) |
1 November 2013 | Termination of appointment of Christopher Johnson as a secretary (1 page) |
1 November 2013 | Termination of appointment of Christopher Johnson as a secretary (1 page) |
1 November 2013 | Appointment of Mr Rodger Colin, John Taylor as a secretary (2 pages) |
1 November 2013 | Appointment of Mr Rodger Colin, John Taylor as a secretary (2 pages) |
1 November 2013 | Termination of appointment of Christopher Johnson as a director (1 page) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (16 pages) |
3 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (16 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 November 2012 | Appointment of Christopher John Johnson as a secretary (1 page) |
9 November 2012 | Appointment of Christopher John Johnson as a secretary (1 page) |
8 November 2012 | Termination of appointment of Rodger Taylor as a secretary (1 page) |
8 November 2012 | Termination of appointment of Rodger Taylor as a secretary (1 page) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (16 pages) |
15 May 2012 | Appointment of Christopher John Johnson as a director (2 pages) |
15 May 2012 | Appointment of Christopher John Johnson as a director (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (16 pages) |
19 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (16 pages) |
4 April 2011 | Termination of appointment of Annemarie Coghlan as a secretary (1 page) |
4 April 2011 | Termination of appointment of Annemarie Coghlan as a director (1 page) |
4 April 2011 | Termination of appointment of Annemarie Coghlan as a director (1 page) |
4 April 2011 | Appointment of Rodger Colin John Taylor as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Annemarie Coghlan as a secretary (1 page) |
4 April 2011 | Appointment of Rodger Colin John Taylor as a secretary (2 pages) |
20 August 2010 | Appointment of William John Robertshaw as a director (2 pages) |
20 August 2010 | Appointment of William John Robertshaw as a director (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 April 2010 | Director's details changed for Mary Parkinson on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Brian Cobley Hill on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr. Michael Graham Cox on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for David William Harold Jordan on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Annemarie Pauline Elisabeth Coghlan on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mary Parkinson on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Annemarie Pauline Elisabeth Coghlan on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Rodger Colin John Taylor on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Susan Young on 18 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (35 pages) |
22 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (35 pages) |
22 April 2010 | Director's details changed for David William Harold Jordan on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Susan Young on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr. Michael Graham Cox on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Brian Cobley Hill on 18 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Rodger Colin John Taylor on 18 April 2010 (2 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (30 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (30 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 December 2008 | Appointment terminated director rita woodcock (1 page) |
2 December 2008 | Appointment terminated director rita woodcock (1 page) |
19 August 2008 | Director appointed david william harold jordan (2 pages) |
19 August 2008 | Director appointed david william harold jordan (2 pages) |
12 June 2008 | Return made up to 18/04/08; full list of members (30 pages) |
12 June 2008 | Return made up to 18/04/08; full list of members (30 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | New secretary appointed (2 pages) |
18 August 2007 | Return made up to 18/04/07; full list of members (11 pages) |
18 August 2007 | Return made up to 18/04/07; full list of members (11 pages) |
28 July 2007 | Ad 09/07/07--------- £ si 3@1=3 £ ic 49/52 (2 pages) |
28 July 2007 | Ad 09/07/07--------- £ si 3@1=3 £ ic 49/52 (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 18/04/06; no change of members (8 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 18/04/06; no change of members (8 pages) |
23 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 48 whinfell court sheffield south yorkshire S11 9QA (1 page) |
6 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 48 whinfell court sheffield south yorkshire S11 9QA (1 page) |
6 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 18/04/05; full list of members (9 pages) |
2 August 2005 | Return made up to 18/04/05; full list of members (9 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Return made up to 18/04/04; full list of members (9 pages) |
7 June 2004 | Return made up to 18/04/04; full list of members (9 pages) |
5 June 2003 | Return made up to 18/04/03; full list of members
|
5 June 2003 | Return made up to 18/04/03; full list of members
|
20 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
18 April 2002 | Incorporation (19 pages) |
18 April 2002 | Incorporation (19 pages) |