Tickhill
Doncaster
South Yorkshire
DN11 9HW
Director Name | Mrs Susan Welsh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Alderson Drive Tickhill Doncaster South Yorkshire DN11 9HW |
Director Name | Mr Andrew Welsh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Rushley Road Dore Sheffield S17 3EJ |
Director Name | Mr Trevor Welsh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Alderson Drive Tickhill Doncaster South Yorkshire DN11 9HW |
Registered Address | The Workshop, Suite 5 Cherrytree Offices Union Road Sheffield South Yorkshire S11 9EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Susan Welsh 49.02% Ordinary B |
---|---|
50 at £1 | Trevor Welsh 49.02% Ordinary B |
2 at £1 | Trevor Welsh 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,688 |
Cash | £164,966 |
Current Liabilities | £291,653 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
28 October 2002 | Delivered on: 16 November 2002 Persons entitled: Hsbc 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 |
---|
22 November 2023 | Registered office address changed from 19 Station Road Ilkeston DE7 5LD to The Workshop, Suite 5 Cherrytree Offices Union Road Sheffield South Yorkshire S11 9EF on 22 November 2023 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
25 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
25 August 2022 | Director's details changed for Mrs Susan Welsh on 1 August 2022 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
23 August 2021 | Director's details changed for Mr Andrew Welsh on 23 August 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
30 July 2021 | Director's details changed for Mr Andrew Welsh on 29 July 2021 (2 pages) |
30 July 2021 | Change of details for Mr Andrew Welsh as a person with significant control on 29 July 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
26 August 2020 | Change of details for Mrs Susan Welsh as a person with significant control on 29 October 2019 (2 pages) |
26 August 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
13 February 2020 | Cessation of Trevor Welsh as a person with significant control on 29 October 2019 (1 page) |
13 February 2020 | Termination of appointment of Trevor Welsh as a director on 29 October 2019 (1 page) |
27 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 August 2018 | Change of details for Mr Trevor Welsh as a person with significant control on 22 August 2018 (2 pages) |
14 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
14 July 2017 | Notification of Andrew Welsh as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Andrew Welsh as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Andrew Welsh as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 January 2016 | Appointment of Mr Andrew Welsh as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Andrew Welsh as a director on 1 January 2016 (2 pages) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 August 2010 | Director's details changed for Trevor Welsh on 19 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Susan Welsh on 19 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Trevor Welsh on 19 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Susan Welsh on 19 August 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 September 2009 | Secretary's change of particulars / susan welsh / 06/08/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / susan welsh / 06/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / susan welsh / 06/08/2009 (1 page) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
4 September 2009 | Director's change of particulars / susan welsh / 06/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / trevor welsh / 06/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / trevor welsh / 06/08/2009 (1 page) |
4 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
23 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members
|
24 August 2005 | Return made up to 22/08/05; full list of members
|
26 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
26 October 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
31 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
31 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Company name changed aquaid (south yorks) LTD\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed aquaid (south yorks) LTD\certificate issued on 17/10/02 (2 pages) |
22 August 2002 | Incorporation (8 pages) |
22 August 2002 | Incorporation (8 pages) |