Company NameWhinfell Court Limited
Company StatusActive
Company Number04419580
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Carlette Sarayreh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Ashley Malcolm Frost
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMrs Barbara Anna Robertshaw
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(17 years after company formation)
Appointment Duration4 years, 12 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameDr Payyoor Radha Nandakumar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired Doctor
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMiss Jennifer Michelle Daley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Whinfell Court
Sheffield
S11 9QA
Director NameMr Nicolas John Benedict
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(21 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhinfell Court 35 Whinfell Court
Sheffield
S11 9QA
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed06 April 2017(14 years, 11 months after company formation)
Appointment Duration7 years
Correspondence AddressOmnia One Queen Street
Sheffield
S1 2DU
Director NameSusanne Maxine Butterworth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleAdministrator
Correspondence Address27 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameAnthony Raymond Clement
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleRetired Police Officer
Correspondence Address52 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameDennis Gillott
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleRetired
Correspondence Address14 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMary Parkinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameThomas Edward Malcolm Jones
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleRetired
Correspondence Address43 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Secretary NameMr Michael Graham Cox
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RolePartner In Own Business
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfell Court
Sheffield
S11 9QA
Director NameBrian Cobley Hill
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMrs Annemarie Pauline Elisabeth Coghlan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Secretary NameMrs Annemarie Pauline Elisabeth Coghlan
NationalityBritish
StatusResigned
Appointed17 March 2006(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameRodger Colin John Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 26 March 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameMr Michael Graham Cox
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(5 years, 3 months after company formation)
Appointment Duration14 years (resigned 29 July 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Whinfell Court
Sheffield
S11 9QA
Director NameDavid William Harold Jordan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Director NameWilliam John Robertshaw
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Whinfell Court
Sheffield
South Yorkshire
S11 9QA
Secretary NameRodger Colin John Taylor
StatusResigned
Appointed31 March 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressThe Coach House Whinfell Court
Sheffield
S11 9QA
Director NameChristopher John Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Secretary NameChristopher John Johnson
StatusResigned
Appointed01 November 2012(10 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address35 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Secretary NameMr Rodger Colin, John Taylor
StatusResigned
Appointed31 October 2013(11 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 December 2013)
RoleCompany Director
Correspondence Address48 Whinfell Court
Sheffield
S11 9QA
Director NameMr Graham Christopher Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Whinfell Court
Sheffield
S11 9QA
Secretary NameMr Graham Christopher Thompson
StatusResigned
Appointed01 December 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Nigel Laurence Gregory
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Whinfell Court
Sheffield
S11 9QA
Director NameMr Michael Peter Herdman Holloway
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 2021)
RoleRetired Primary School Head Teacher
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Michael Alexander Lenihan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Director NameMr Peter Michael Scaife
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMs Judith Ann Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(15 years, 7 months after company formation)
Appointment Duration3 months (resigned 06 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMrs Sheila Margaret Hodges
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia Queen Street
Sheffield
S1 2DU
Director NameMrs Bridget Catherine Haley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(19 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleHospitality Assistant
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameOmnia Estates Limited (Corporation)
StatusResigned
Appointed25 April 2017(15 years after company formation)
Appointment DurationResigned same day (resigned 25 April 2017)
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU

Contact

Websitewww.whinfellcourt.co.uk
Telephone07 817300719
Telephone regionMobile

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
61.54%
-
1 at £1Ann Jordan & David William Harold Jordan
1.92%
Ordinary F
1 at £1Annette Kornelia Gallenshutz
1.92%
Ordinary F
1 at £1David John Mosely
1.92%
Ordinary F
1 at £1Dora Fleming
1.92%
Ordinary F
1 at £1Faith Mary Gilbert & Richard Hadley Gilbert
1.92%
Ordinary F
1 at £1Gwendoline Elsie Dixon
1.92%
Ordinary F
1 at £1Jacqueline Mcshane & Timothy Peter Smith
1.92%
Ordinary H
1 at £1Janice Margaret Morgan & Keith Morgan
1.92%
Ordinary H
1 at £1Janice Swycher
1.92%
Ordinary F
1 at £1Joanne Repton Ninnes
1.92%
Ordinary H
1 at £1Judith Ann Moore
1.92%
Ordinary F
1 at £1Lorraine Kathleen Hamilton
1.92%
Ordinary H
1 at £1Margaret Rose Neal & Michael Stanley Neal
1.92%
Ordinary F
1 at £1Mary Mac Wax & Geoffrey Wax
1.92%
Ordinary F
1 at £1Mrs Fiona Bailey-smith
1.92%
Ordinary H
1 at £1Patricia Jacques
1.92%
Ordinary F
1 at £1Rita Margaret Woodcock & Douglas Howard Woodcock
1.92%
Ordinary F
1 at £1Ronald George Grainger & Ruth Grainger
1.92%
Ordinary F
1 at £1Thomas Edward Malcolm Jones
1.92%
Ordinary F
1 at £1Trudy Margaretha Frost
1.92%
Ordinary F

Financials

Year2014
Net Worth£92,065
Cash£185,052
Current Liabilities£212,849

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Filing History

17 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 May 2019Confirmation statement made on 18 April 2019 with updates (9 pages)
29 April 2019Appointment of Mrs Barbara Anna Robertshaw as a director on 29 April 2019 (2 pages)
29 April 2019Appointment of Mrs Sheila Margaret Hodges as a director on 29 April 2019 (2 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
11 June 2018Confirmation statement made on 18 April 2018 with updates (9 pages)
6 April 2018Termination of appointment of Judith Ann Moore as a director on 6 March 2018 (1 page)
22 February 2018Appointment of Mr Ashley Malcolm Frost as a director on 5 December 2017 (2 pages)
8 February 2018Termination of appointment of Graham Christopher Thompson as a director on 29 August 2017 (1 page)
8 February 2018Termination of appointment of Graham Christopher Thompson as a secretary on 29 August 2017 (1 page)
8 February 2018Termination of appointment of Richard Henry Erskine Vick as a director on 13 November 2017 (1 page)
8 February 2018Appointment of Ms Judith Ann Moore as a director on 5 December 2017 (2 pages)
5 June 2017Confirmation statement made on 18 April 2017 with updates (10 pages)
5 June 2017Confirmation statement made on 18 April 2017 with updates (10 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Appointment of Mr Peter Michael Scaife as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Peter Michael Scaife as a director on 30 May 2017 (2 pages)
12 May 2017Appointment of Mr Richard Henry Erskine Vick as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mr Richard Henry Erskine Vick as a director on 11 May 2017 (2 pages)
11 May 2017Registered 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 2017Registered 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 2017Termination of appointment of Susan Young as a director on 26 April 2017 (1 page)
11 May 2017Termination of appointment of Susan Young as a director on 26 April 2017 (1 page)
25 April 2017Appointment of Omnia Estates Limited as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Omnia Estates Limited as a secretary on 6 April 2017 (2 pages)
25 April 2017Appointment of Omnia Estates Limited as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Omnia Estates Limited as a secretary on 6 April 2017 (2 pages)
25 April 2017Termination of appointment of Omnia Estates Limited as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Omnia Estates Limited as a director on 25 April 2017 (1 page)
4 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 52
(12 pages)
4 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 52
(12 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 April 2016Termination of appointment of William John Robertshaw as a director on 14 April 2016 (1 page)
29 April 2016Termination of appointment of William John Robertshaw as a director on 14 April 2016 (1 page)
15 February 2016Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015 (2 pages)
15 February 2016Appointment of Mr Michael Peter Herdman Holloway as a director on 26 March 2015 (2 pages)
12 February 2016Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015 (2 pages)
12 February 2016Appointment of Mrs Carlette Sarayreh as a director on 26 March 2015 (2 pages)
4 February 2016Appointment of Mr Michael Alexander Lenihan as a director on 26 March 2015 (2 pages)
4 February 2016Termination of appointment of Michael Alexander Lenihan as a director on 7 December 2015 (1 page)
4 February 2016Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015 (2 pages)
4 February 2016Appointment of Mr Nigel Laurence Gregory as a director on 26 March 2015 (2 pages)
4 February 2016Appointment of Mr Michael Alexander Lenihan as a director on 26 March 2015 (2 pages)
4 February 2016Termination of appointment of Michael Alexander Lenihan as a director on 7 December 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 52
(12 pages)
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 52
(12 pages)
26 March 2015Termination of appointment of David William Harold Jordan as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Rodger Colin John Taylor as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of David William Harold Jordan as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Rodger Colin John Taylor as a director on 26 March 2015 (1 page)
23 February 2015Termination of appointment of Brian Cobley Hill as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Brian Cobley Hill as a director on 23 February 2015 (1 page)
10 July 2014Termination of appointment of Mary Parkinson as a director (1 page)
10 July 2014Termination of appointment of Mary Parkinson as a director (1 page)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 52
(16 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 52
(16 pages)
2 December 2013Termination of appointment of Rodger Taylor as a secretary (1 page)
2 December 2013Termination of appointment of Rodger Taylor as a secretary (1 page)
1 December 2013Appointment of Mr Graham Christopher Thompson as a secretary (1 page)
1 December 2013Appointment of Mr Graham Christopher Thompson as a director (2 pages)
1 December 2013Appointment of Mr Graham Christopher Thompson as a secretary (1 page)
1 December 2013Appointment of Mr Graham Christopher Thompson as a director (2 pages)
1 November 2013Termination of appointment of Christopher Johnson as a director (1 page)
1 November 2013Termination of appointment of Christopher Johnson as a secretary (1 page)
1 November 2013Termination of appointment of Christopher Johnson as a secretary (1 page)
1 November 2013Appointment of Mr Rodger Colin, John Taylor as a secretary (2 pages)
1 November 2013Appointment of Mr Rodger Colin, John Taylor as a secretary (2 pages)
1 November 2013Termination of appointment of Christopher Johnson as a director (1 page)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (16 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (16 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 November 2012Appointment of Christopher John Johnson as a secretary (1 page)
9 November 2012Appointment of Christopher John Johnson as a secretary (1 page)
8 November 2012Termination of appointment of Rodger Taylor as a secretary (1 page)
8 November 2012Termination of appointment of Rodger Taylor as a secretary (1 page)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (16 pages)
17 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (16 pages)
15 May 2012Appointment of Christopher John Johnson as a director (2 pages)
15 May 2012Appointment of Christopher John Johnson as a director (2 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (16 pages)
19 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (16 pages)
4 April 2011Termination of appointment of Annemarie Coghlan as a secretary (1 page)
4 April 2011Termination of appointment of Annemarie Coghlan as a director (1 page)
4 April 2011Termination of appointment of Annemarie Coghlan as a director (1 page)
4 April 2011Appointment of Rodger Colin John Taylor as a secretary (2 pages)
4 April 2011Termination of appointment of Annemarie Coghlan as a secretary (1 page)
4 April 2011Appointment of Rodger Colin John Taylor as a secretary (2 pages)
20 August 2010Appointment of William John Robertshaw as a director (2 pages)
20 August 2010Appointment of William John Robertshaw as a director (2 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 April 2010Director's details changed for Mary Parkinson on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Brian Cobley Hill on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Mr. Michael Graham Cox on 18 April 2010 (2 pages)
22 April 2010Director's details changed for David William Harold Jordan on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Annemarie Pauline Elisabeth Coghlan on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Mary Parkinson on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Annemarie Pauline Elisabeth Coghlan on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Rodger Colin John Taylor on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Susan Young on 18 April 2010 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (35 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (35 pages)
22 April 2010Director's details changed for David William Harold Jordan on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Susan Young on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Mr. Michael Graham Cox on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Brian Cobley Hill on 18 April 2010 (2 pages)
22 April 2010Director's details changed for Rodger Colin John Taylor on 18 April 2010 (2 pages)
20 April 2009Return made up to 18/04/09; full list of members (30 pages)
20 April 2009Return made up to 18/04/09; full list of members (30 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 December 2008Appointment terminated director rita woodcock (1 page)
2 December 2008Appointment terminated director rita woodcock (1 page)
19 August 2008Director appointed david william harold jordan (2 pages)
19 August 2008Director appointed david william harold jordan (2 pages)
12 June 2008Return made up to 18/04/08; full list of members (30 pages)
12 June 2008Return made up to 18/04/08; full list of members (30 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Return made up to 18/04/07; full list of members (11 pages)
18 August 2007Return made up to 18/04/07; full list of members (11 pages)
28 July 2007Ad 09/07/07--------- £ si 3@1=3 £ ic 49/52 (2 pages)
28 July 2007Ad 09/07/07--------- £ si 3@1=3 £ ic 49/52 (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Return made up to 18/04/06; no change of members (8 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Return made up to 18/04/06; no change of members (8 pages)
23 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New director appointed (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 48 whinfell court sheffield south yorkshire S11 9QA (1 page)
6 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
6 February 2006Registered office changed on 06/02/06 from: 48 whinfell court sheffield south yorkshire S11 9QA (1 page)
6 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
2 August 2005Return made up to 18/04/05; full list of members (9 pages)
2 August 2005Return made up to 18/04/05; full list of members (9 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 18/04/04; full list of members (9 pages)
7 June 2004Return made up to 18/04/04; full list of members (9 pages)
5 June 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New director appointed (2 pages)
18 April 2002Incorporation (19 pages)
18 April 2002Incorporation (19 pages)