Sheffield
S1 2HS
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Secretary Name | Mrs Amy Louise Stanbridge |
---|---|
Status | Current |
Appointed | 05 May 2023(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 April 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD |
Director Name | Mr Darren Louis Littlewood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2023(19 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(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 | 19 June 2003(same day as company formation) |
Correspondence Address | Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | York Place Company Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
2 August 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
3 July 2023 | Appointment of Mr Darren Louis Littlewood as a director on 5 May 2023 (2 pages) |
3 July 2023 | Termination of appointment of Darren Louis Littlewood as a director on 5 May 2023 (1 page) |
3 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
30 June 2023 | Change of details for Henry Boot Plc as a person with significant control on 5 May 2023 (2 pages) |
29 June 2023 | Change of details for Henry Boot Plc as a person with significant control on 5 May 2023 (2 pages) |
2 June 2023 | Termination of appointment of David Malcolm Kaye as a director on 5 May 2023 (1 page) |
2 June 2023 | Appointment of Mrs Amy Louise Stanbridge as a secretary on 5 May 2023 (2 pages) |
2 June 2023 | Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD on 2 June 2023 (1 page) |
2 June 2023 | Appointment of Mr Timothy Andrew Roberts as a director on 5 May 2023 (2 pages) |
2 June 2023 | Cessation of York Place Company Nominees Limited as a person with significant control on 5 May 2023 (1 page) |
2 June 2023 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 5 May 2023 (1 page) |
2 June 2023 | Appointment of Mr Darren Louis Littlewood as a director on 5 May 2023 (2 pages) |
25 July 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 July 2020 | Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page) |
29 July 2020 | Change of details for York Place Company Nominees Limited as a person with significant control on 17 April 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 April 2020 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page) |
15 April 2020 | Appointment of Mr David Malcolm Kaye as a director on 15 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Jonathon Charles Round as a director on 15 April 2020 (1 page) |
1 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages) |
8 January 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Mr Jonathon Charles Round on 26 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Jonathon Charles Round on 26 November 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 June 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
24 June 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
20 May 2009 | Director's change of particulars / jonathon round / 13/03/2009 (1 page) |
20 May 2009 | Director's change of particulars / jonathon round / 13/03/2009 (1 page) |
13 March 2009 | Director appointed mr jonathon charles round (1 page) |
13 March 2009 | Director appointed mr jonathon charles round (1 page) |
13 March 2009 | Appointment terminated director york place company nominees LIMITED (1 page) |
13 March 2009 | Appointment terminated director york place company nominees LIMITED (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
11 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
11 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (2 pages) |
14 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Resolutions
|
19 June 2003 | Incorporation (16 pages) |
19 June 2003 | Incorporation (16 pages) |