Everton
Doncaster
DN10 5DP
Director Name | Mr Richard O'Malley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2003(3 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Folly Nook House Folly Nook Lane Ranskill Retford DN22 8NQ |
Secretary Name | Mr Paul Willows |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
Secretary Name | Mr Richard O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bishop Dale Drive Ridgeway Sheffield South Yorkshire S20 5PH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | hillsideltd.co.uk |
---|
Registered Address | 6-8 Manvers Road Swallownest Sheffield S26 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Holderness |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Richard O'malley 50.00% Ordinary |
---|---|
25 at £1 | C. Willows 25.00% Ordinary |
25 at £1 | P. Willows 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,474 |
Cash | £1,650 |
Current Liabilities | £45,127 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
19 December 2006 | Delivered on: 21 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at new street halfway sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
30 October 2006 | Delivered on: 4 November 2006 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 |
6 October 2006 | Delivered on: 7 October 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land at new street halfway sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
3 August 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
24 May 2023 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
3 February 2022 | Notification of Caroline Willows as a person with significant control on 2 February 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 November 2021 | Registered office address changed from Unit 1, Hillside Business Park New Street Halfway Sheffield S20 3Ghs20 3Gh to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 24 November 2021 (1 page) |
24 November 2021 | Director's details changed for Mr Richard O'malley on 23 June 2020 (2 pages) |
21 June 2021 | Director's details changed for Mr Paul Willows on 1 September 2017 (2 pages) |
9 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Secretary's details changed for Paul Willows on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Paul Willows on 7 June 2010 (1 page) |
7 June 2010 | Secretary's details changed for Paul Willows on 7 June 2010 (1 page) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Appointment terminated secretary richard o'malley (1 page) |
19 May 2009 | Appointment terminated secretary richard o'malley (1 page) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 100 station road halfway sheffield south yorkshire S20 3AW (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 100 station road halfway sheffield south yorkshire S20 3AW (1 page) |
14 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Return made up to 09/04/07; full list of members
|
22 May 2007 | Return made up to 09/04/07; full list of members
|
5 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 09/04/06; full list of members
|
22 June 2006 | Return made up to 09/04/06; full list of members
|
14 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 July 2004 | Return made up to 09/04/04; full list of members (7 pages) |
13 July 2004 | Return made up to 09/04/04; full list of members (7 pages) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (6 pages) |
9 April 2003 | Incorporation (6 pages) |