Sheffield
Yorkshire
S8 7BP
Director Name | Mrs Charlotte Louise Marshall |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
Secretary Name | Sarah Elizabeth Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Brewery 47 Broadway Merriott Somerset TA16 5QH |
Director Name | Sarah Elizabeth Wilkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | The Brewery 47 Broadway Merriott Somerset TA16 5QH |
Secretary Name | Anita Elizabeth Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 June 2019) |
Role | Book Keeper |
Correspondence Address | 25 Redwing Close Stanground Peterborough PE2 5SS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | eatsleepthink.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2489000 |
Telephone region | Sheffield |
Registered Address | 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Michael Philip Marshall 51.00% Ordinary |
---|---|
49 at £1 | Charlotte Louise Marshall 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,114 |
Cash | £52,664 |
Current Liabilities | £39,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
21 June 2019 | Change of details for Mrs Charlotte Louise Marshall as a person with significant control on 21 June 2019 (2 pages) |
21 June 2019 | Change of details for Mr Michael Philip Marshall as a person with significant control on 21 June 2019 (2 pages) |
21 June 2019 | Registered office address changed from 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to 212a Bocking Lane Greenhill Sheffield Yorkshire S8 7BP on 21 June 2019 (1 page) |
21 June 2019 | Director's details changed for Mr Michael Philip Marshall on 21 June 2019 (2 pages) |
21 June 2019 | Appointment of Mrs Charlotte Marshall as a director on 21 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Anita Elizabeth Bonney as a secretary on 21 June 2019 (1 page) |
17 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
6 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Secretary's details changed for Anita Elizabeth Bonney on 1 October 2015 (1 page) |
10 November 2015 | Secretary's details changed for Anita Elizabeth Bonney on 1 October 2015 (1 page) |
10 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Secretary's details changed for Anita Elizabeth Bonney on 1 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 July 2012 | Director's details changed for Michael Philip Marshall on 28 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Michael Philip Marshall on 28 June 2012 (2 pages) |
9 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 February 2010 | Director's details changed for Michael Philip Marshall on 9 February 2010 (4 pages) |
19 February 2010 | Director's details changed for Michael Philip Marshall on 9 February 2010 (4 pages) |
19 February 2010 | Director's details changed for Michael Philip Marshall on 9 February 2010 (4 pages) |
7 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
7 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 December 2008 | Return made up to 10/10/08; full list of members (7 pages) |
2 December 2008 | Return made up to 10/10/08; full list of members (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 10/10/07; change of members
|
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 10/10/07; change of members
|
14 November 2007 | New secretary appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 9 commerce road lynchwood peterborough PE2 6LR (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 9 commerce road lynchwood peterborough PE2 6LR (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Return made up to 10/10/06; full list of members
|
24 November 2006 | Return made up to 10/10/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
22 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members
|
7 November 2003 | Return made up to 10/10/03; full list of members
|
20 November 2002 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2002 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (12 pages) |
10 October 2002 | Incorporation (12 pages) |