Dore
Sheffield
South Yorkshire
S17 3DT
Director Name | Mr Richard Gregg Whittington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 26 Causeway Head Road Dore Sheffield South Yorkshire S17 3DT |
Secretary Name | Mr Richard Gregg Whittington |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 26 Causeway Head Road Dore Sheffield South Yorkshire S17 3DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | wg-associates.co.uk |
---|---|
Telephone | 0114 2351623 |
Telephone region | Sheffield |
Registered Address | 26 Causeway Head Road Dore Sheffield South Yorkshire S17 3DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,110 |
Cash | £15,384 |
Current Liabilities | £40,871 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
7 April 2009 | Delivered on: 9 April 2009 Satisfied on: 17 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 causeway head road, dore, sheffield t/no SYK387174 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
5 August 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
---|---|
7 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
10 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
14 May 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
17 May 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
4 July 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 May 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
18 May 2015 | Director's details changed for Mr John Michael Goddard on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Richard Gregg Whittington on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr John Michael Goddard on 18 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Richard Gregg Whittington on 18 May 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Mr Richard Gregg Whittington on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Secretary's details changed for Mr Richard Gregg Whittington on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 May 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
26 June 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
20 May 2010 | Director's details changed for John Michael Goddard on 15 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Richard Gregg Whittington on 15 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Richard Gregg Whittington on 15 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Michael Goddard on 15 May 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 December 2007 | Registered office changed on 28/12/07 from: c/o the tax team, 470 ecclesall road, sheffield south yorkshire S11 8PX (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: c/o the tax team, 470 ecclesall road, sheffield south yorkshire S11 8PX (1 page) |
21 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 15/05/07; no change of members (7 pages) |
5 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
3 April 2006 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
3 April 2006 | Ad 28/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 April 2006 | Ad 28/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 April 2006 | Accounting reference date shortened from 31/05/06 to 05/04/06 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
17 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
15 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
15 August 2005 | Return made up to 21/05/05; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
28 September 2004 | Company name changed radford smith financial planning LIMITED\certificate issued on 28/09/04 (2 pages) |
28 September 2004 | Company name changed radford smith financial planning LIMITED\certificate issued on 28/09/04 (2 pages) |
10 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
7 July 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2003 | Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 May 2003 | Incorporation (17 pages) |
21 May 2003 | Incorporation (17 pages) |