Sheffield
South Yorkshire
S4 7JS
Director Name | Mr Jason Alistair Denmark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
Director Name | Kevin Chappell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Low Road Sheffield South Yorkshire S6 5FY |
Secretary Name | Margaret Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Low Road Sheffield South Yorkshire S6 5FY |
Director Name | Neal Peter Oglesby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(6 days after company formation) |
Appointment Duration | 1 year (resigned 06 January 2004) |
Role | Telecoms |
Correspondence Address | 47 Plumtree Road Thorngumbald East Yorkshire HU12 9QQ |
Director Name | Margaret Chappell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 October 2018) |
Role | Telecomms |
Country of Residence | United Kingdom |
Correspondence Address | 73 Low Road Sheffield South Yorkshire S6 5FY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0114 2348885 |
---|---|
Telephone region | Sheffield |
Registered Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£58,059 |
Current Liabilities | £142,054 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 4 days from now) |
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
30 April 2003 | Delivered on: 7 May 2003 Persons entitled: National Westminster 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 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
20 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 January 2021 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
25 November 2020 | Change of details for The Templand Group Limited as a person with significant control on 5 November 2020 (2 pages) |
11 November 2020 | Registered office address changed from Templand Works Albion Works Site Savile Street Sheffield South Yorkshire S4 7UD England to Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 11 November 2020 (1 page) |
8 October 2020 | Registered office address changed from Suite 5 Albion House Savile Street Sheffield South Yorkshire S4 7UD United Kingdom to Templand Works Albion Works Site Savile Street Sheffield South Yorkshire S4 7UD on 8 October 2020 (1 page) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 June 2019 | Registration of charge 046085430002, created on 11 June 2019 (7 pages) |
14 January 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
13 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
7 November 2018 | Termination of appointment of Margaret Chappell as a director on 23 October 2018 (1 page) |
7 November 2018 | Termination of appointment of Kevin Chappell as a director on 23 October 2018 (1 page) |
7 November 2018 | Appointment of Steven Richard Clarke as a director on 23 October 2018 (2 pages) |
7 November 2018 | Appointment of Mr Jason Alistair Denmark as a director on 23 October 2018 (2 pages) |
7 November 2018 | Cessation of Margaret Chappell as a person with significant control on 23 October 2018 (3 pages) |
7 November 2018 | Registered office address changed from 73 Low Road Sheffield South Yorkshire S6 5FY to Suite 5 Albion House Savile Street Sheffield South Yorkshire S4 7UD on 7 November 2018 (1 page) |
7 November 2018 | Cessation of Kevin Chappell as a person with significant control on 23 October 2018 (3 pages) |
7 November 2018 | Termination of appointment of Margaret Chappell as a secretary on 23 October 2018 (2 pages) |
7 November 2018 | Notification of The Templand Group Limited as a person with significant control on 23 October 2018 (4 pages) |
5 October 2018 | Satisfaction of charge 1 in full (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 4 December 2017 with updates (5 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Margaret Chappell on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Kevin Chappell on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Margaret Chappell on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Kevin Chappell on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Margaret Chappell on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Margaret Chappell on 1 January 2010 (1 page) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Margaret Chappell on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Margaret Chappell on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Kevin Chappell on 1 January 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 February 2008 | Return made up to 04/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 04/12/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 February 2007 | Return made up to 04/12/06; full list of members (8 pages) |
15 February 2007 | Return made up to 04/12/06; full list of members (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 January 2005 | Return made up to 04/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 04/12/04; full list of members (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
17 December 2003 | Ad 11/09/03--------- £ si 92@1=92 £ ic 100/192 (2 pages) |
17 December 2003 | Ad 11/09/03--------- £ si 92@1=92 £ ic 100/192 (2 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Company name changed teletech utilities LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed teletech utilities LIMITED\certificate issued on 13/01/03 (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
24 December 2002 | Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2002 | Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New director appointed (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New secretary appointed (1 page) |
4 December 2002 | Incorporation (16 pages) |
4 December 2002 | Incorporation (16 pages) |