Sheffield
S9 1XT
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | K House Europa Link Sheffield Business Park Sheffield S9 1XU |
Secretary Name | Mr Jonathan Maxted |
---|---|
Status | Current |
Appointed | 30 June 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Brian Eldridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Office Supplies Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mathews Close Stevenage Hertfordshire SG1 4XB |
Secretary Name | Jocelyn Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mathews Close Stevenage Hertfordshire SG1 4XB |
Director Name | Mr Craig Anthony Varey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Secretary Name | Lorna Kathleen Mendelsohn |
---|---|
Status | Resigned |
Appointed | 12 April 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | K House Europa Link Sheffield Business Park Sheffield S9 1XU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | businessofficesupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 003964477 |
Telephone region | Mobile |
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Barry Eldridge 25.00% C |
---|---|
100 at £1 | Brian Eldridge 25.00% Ordinary |
100 at £1 | Jocelyn Eldridge 25.00% A |
100 at £1 | Richard Eldridge 25.00% B |
Year | 2014 |
---|---|
Net Worth | -£3,865 |
Cash | £45 |
Current Liabilities | £222,574 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
8 February 2021 | Resolutions
|
---|---|
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 December 2020 | Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Registration of charge 046562950001, created on 22 December 2020 (62 pages) |
22 December 2020 | Cessation of Endless Llp as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Cessation of Endless Ii (Gp) Llp as a person with significant control on 22 December 2020 (1 page) |
25 August 2020 | Registered office address changed from K House Europa Link Sheffield Business Park Sheffield S9 1XU England to Newland House - Unit 2 Tuscany Park Wakefield Europort Normanton WF6 2TZ on 25 August 2020 (1 page) |
7 July 2020 | Appointment of Mr Jonathan Maxted as a secretary on 30 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Lorna Kathleen Mendelsohn as a secretary on 30 June 2020 (1 page) |
12 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 May 2019 | Director's details changed for Mr Steven Haworth on 12 April 2019 (2 pages) |
18 April 2019 | Cessation of Brian Eldridge as a person with significant control on 12 April 2019 (1 page) |
18 April 2019 | Notification of Endless Llp as a person with significant control on 12 April 2019 (2 pages) |
18 April 2019 | Notification of Endless Iii General Partner Llp as a person with significant control on 12 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Brian Eldridge as a director on 12 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Craig Anthony Varey as a director on 12 April 2019 (2 pages) |
18 April 2019 | Notification of Banner Group Limited as a person with significant control on 12 April 2019 (2 pages) |
18 April 2019 | Notification of Endless Ii (Gp) Llp as a person with significant control on 12 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Steven Haworth as a director on 12 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Andrew Peter Gale as a director on 12 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Jocelyn Eldridge as a secretary on 12 April 2019 (1 page) |
16 April 2019 | Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ to K House Europa Link Sheffield Business Park Sheffield S9 1XU on 16 April 2019 (1 page) |
16 April 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
16 April 2019 | Appointment of Lorna Kathleen Mendelsohn as a secretary on 12 April 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 04/02/08; no change of members (6 pages) |
29 February 2008 | Return made up to 04/02/08; no change of members (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 February 2007 | Return made up to 04/02/07; full list of members (8 pages) |
22 February 2007 | Return made up to 04/02/07; full list of members (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members
|
8 March 2005 | Return made up to 04/02/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Auditor's resignation (1 page) |
22 September 2004 | Auditor's resignation (1 page) |
17 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
10 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 March 2003 | Ad 04/02/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
8 March 2003 | Ad 04/02/03--------- £ si 399@1=399 £ ic 1/400 (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (17 pages) |
4 February 2003 | Incorporation (17 pages) |