Fulwood
Sheffield
South Yorkshire
S10 3PW
Director Name | Mr Nigel Robert Hale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(21 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nigel R Hale & Associates Ltd Omega Court 368 Cemetery Road Sheffield S11 8FT |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Claire Louise Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Junction Road Sheffield South Yorkshire S11 8XA |
Director Name | David Alan Curtis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2006) |
Role | Consultant |
Correspondence Address | 86 Clarkehouse Road Broomhill Sheffield S10 2LJ |
Director Name | Malcolm Newman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 April 2006) |
Role | Consultant |
Correspondence Address | The Coach House 9 Whalton Park Morpeth Northumberland NE61 3TU |
Director Name | Diarmid De Burgh-Milne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Arundel Street Brighton East Sussex BN2 5TG |
Director Name | David Alan Maxwell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 10 August 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Skinners Mill Farm Stepping Stone Lane Painswick Gloucestershire GL6 6RU Wales |
Secretary Name | David Alan Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2006) |
Role | Consultant |
Correspondence Address | 86 Clarkehouse Road Broomhill Sheffield S10 2LJ |
Secretary Name | Simon Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcote Rise Fulwood Sheffield S10 3PW |
Website | consultancyworks.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2585718 |
Telephone region | Sheffield |
Registered Address | Nigel R Hale & Associates Ltd Omega Court 368 Cemetery Road Sheffield S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
100 at £1 | David Alan Maxwell 50.00% Ordinary B |
---|---|
100 at £1 | Simon Vaughan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £165,994 |
Cash | £160,009 |
Current Liabilities | £123,172 |
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 | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
4 April 2003 | Delivered on: 11 April 2003 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
---|
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
1 July 2019 | Cancellation of shares. Statement of capital on 12 April 2019
|
20 September 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 July 2017 | Satisfaction of charge 1 in full (4 pages) |
15 July 2017 | Satisfaction of charge 1 in full (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Diarmid De Burgh-Milne as a director (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Diarmid De Burgh-Milne as a director (1 page) |
17 June 2014 | Termination of appointment of Diarmid De Burgh-Milne as a director (1 page) |
17 June 2014 | Termination of appointment of Diarmid De Burgh-Milne as a director (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (7 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 February 2012 | Director's details changed for Simon Vaughan on 25 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Simon Vaughan on 25 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Simon Vaughan on 25 February 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Simon Vaughan on 25 February 2012 (2 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (12 pages) |
4 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (12 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Annual return made up to 22 October 2009 (11 pages) |
11 November 2009 | Annual return made up to 22 October 2009 (11 pages) |
27 November 2008 | Return made up to 22/10/08; full list of members (7 pages) |
27 November 2008 | Return made up to 22/10/08; full list of members (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (8 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
4 November 2005 | Return made up to 22/10/05; full list of members
|
4 November 2005 | Return made up to 22/10/05; full list of members
|
7 October 2005 | Registered office changed on 07/10/05 from: 86 clarkehouse road broomhill sheffield south yorkshire S10 2LJ (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 86 clarkehouse road broomhill sheffield south yorkshire S10 2LJ (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 86 clarkehouse road broomhill sheffield S10 2LJ (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 86 clarkehouse road broomhill sheffield S10 2LJ (1 page) |
15 December 2004 | Return made up to 22/10/04; full list of members
|
15 December 2004 | Return made up to 22/10/04; full list of members
|
13 November 2003 | Return made up to 22/10/03; full list of members
|
13 November 2003 | Return made up to 22/10/03; full list of members
|
17 April 2003 | Ad 31/03/03-03/04/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Ad 31/03/03-03/04/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Particulars of mortgage/charge (5 pages) |
11 April 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
31 December 2002 | Company name changed hlw 173 LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed hlw 173 LIMITED\certificate issued on 31/12/02 (2 pages) |
22 October 2002 | Incorporation (15 pages) |
22 October 2002 | Incorporation (15 pages) |