Sheffield
South Yorkshire
S11 8YZ
Director Name | Ian Hutchinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Secretary Name | Ian Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Elaine Hutchinson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Quaker Lane Ardsley Barnsley South Yorkshire S71 5EQ |
Secretary Name | Elaine Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Quaker Lane Ardsley Barnsley South Yorkshire S71 5EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Shepcote Garage School Street Stairfoot Barnsley South Yorkshire S70 3PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Stairfoot |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Ian Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Mr Richard Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,421 |
Current Liabilities | £196,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
26 June 2015 | Delivered on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2014 | Delivered on: 23 July 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 July 2023 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England to Shepcote Garage School Street Stairfoot Barnsley South Yorkshire S70 3PT on 14 July 2023 (1 page) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Ian Hutchinson as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Ian Hutchinson as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Richard Hutchinson as a person with significant control on 30 June 2016 (2 pages) |
3 July 2017 | Notification of Richard Hutchinson as a person with significant control on 30 June 2016 (2 pages) |
21 June 2017 | Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from The Old Co-Op 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 21 June 2017 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 July 2015 | Registration of charge 044641810002, created on 26 June 2015 (44 pages) |
4 July 2015 | Registration of charge 044641810002, created on 26 June 2015 (44 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
4 February 2015 | Director's details changed for Richard Hutchinson on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Richard Hutchinson on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Richard Hutchinson on 4 February 2015 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Registration of charge 044641810001, created on 2 July 2014 (26 pages) |
23 July 2014 | Registration of charge 044641810001, created on 2 July 2014 (26 pages) |
23 July 2014 | Registration of charge 044641810001, created on 2 July 2014 (26 pages) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Director's details changed for Ian Hutchinson on 19 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Ian Hutchinson on 19 June 2010 (1 page) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Richard Hutchinson on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Richard Hutchinson on 19 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Ian Hutchinson on 19 June 2010 (1 page) |
23 June 2010 | Director's details changed for Ian Hutchinson on 19 June 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
12 June 2008 | Director and secretary appointed ian hutchinson (2 pages) |
12 June 2008 | Appointment terminated director and secretary elaine hutchinson (1 page) |
12 June 2008 | Director and secretary appointed ian hutchinson (2 pages) |
12 June 2008 | Appointment terminated director and secretary elaine hutchinson (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 19/06/05; full list of members (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
26 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
30 October 2003 | Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page) |
30 October 2003 | Accounting reference date shortened from 30/06/03 to 30/09/02 (1 page) |
11 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
3 August 2002 | Ad 19/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2002 | Ad 19/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |