Old Colliery Way Beighton
Sheffield
S20 1DJ
Director Name | Mr Matthew Paul Mansell |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Secretary Name | Mr Matthew Paul Mansell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr John McCarthy Hamilton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mrs Mary Rachel O'Driscoll |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Neil Murray Metcalfe |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Lee Daniel Wareham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 April 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Gary James Smith |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2009) |
Role | Managing Director |
Correspondence Address | 67 Toll House Mead Mosborough Sheffield South Yorkshire S20 5EL |
Director Name | Mr Keith Hudson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2016) |
Role | Finance And Commercial Director |
Country of Residence | England |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Stephen Peter Thomas |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 July 2022) |
Role | Data & IT Services Director |
Country of Residence | England |
Correspondence Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
Website | www.elecomm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 549988 |
Telephone region | Rotherham |
Registered Address | C4 Beighton Link Business Park Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
25 at £1 | Mr Christopher Thomas 25.00% Ordinary |
---|---|
25 at £1 | Mr Matthew Paul Mansell 25.00% Ordinary |
25 at £1 | Mrs Alison Mansell 25.00% Ordinary |
25 at £1 | Mrs Dawn Thomas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £849,848 |
Cash | £35,766 |
Current Liabilities | £1,773,431 |
Latest Accounts | 31 March 2023 (8 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (3 months ago) |
---|---|
Next Return Due | 19 September 2024 (9 months, 1 week from now) |
30 January 2015 | Delivered on: 5 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2015 | Delivered on: 16 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 March 2006 | Delivered on: 5 April 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
2 October 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
18 January 2023 | Termination of appointment of John Mccarthy Hamilton as a director on 16 January 2023 (1 page) |
12 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
7 December 2022 | Termination of appointment of Mary Rachel O'driscoll as a director on 7 December 2022 (1 page) |
7 December 2022 | Termination of appointment of Neil Murray Metcalfe as a director on 7 December 2022 (1 page) |
20 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
19 August 2022 | Second filing for the termination of Stephen Peter Thomas as a director (5 pages) |
21 July 2022 | Termination of appointment of Stephen Peter Thomas as a director on 2 June 2014
|
27 April 2022 | Appointment of Mr Lee Daniel Wareham as a director on 27 April 2022 (2 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (28 pages) |
9 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
18 August 2021 | Director's details changed for Mr Stephen Peter Thomas on 17 August 2021 (2 pages) |
10 December 2020 | Group of companies' accounts made up to 31 March 2020 (31 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Resolutions
|
13 November 2020 | Sub-division of shares on 20 October 2020 (5 pages) |
13 November 2020 | Memorandum and Articles of Association (21 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
2 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
1 July 2020 | Director's details changed for Mr Christopher Thomas on 1 July 2020 (2 pages) |
3 April 2020 | Secretary's details changed for Mr Matthew Paul Mansell on 1 April 2020 (1 page) |
30 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
11 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
11 September 2019 | Director's details changed for Mrs Mary Rachel O'driscoll on 5 September 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Matthew Paul Mansell on 8 July 2019 (2 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
29 August 2018 | Director's details changed for Mr Matthew Paul Mansell on 1 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Christopher Thomas on 1 August 2018 (2 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
3 October 2017 | Appointment of Mr Neil Murray Metcalfe as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Neil Murray Metcalfe as a director on 1 October 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
8 December 2016 | Satisfaction of charge 1 in full (1 page) |
8 December 2016 | Satisfaction of charge 1 in full (1 page) |
21 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
27 September 2016 | Appointment of Finance Director Mary Rachel O'driscoll as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Finance Director Mary Rachel O'driscoll as a director on 26 September 2016 (2 pages) |
29 February 2016 | Termination of appointment of Keith Hudson as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Keith Hudson as a director on 29 February 2016 (1 page) |
4 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
5 February 2015 | Registration of charge 048385460003, created on 30 January 2015 (13 pages) |
5 February 2015 | Registration of charge 048385460003, created on 30 January 2015 (13 pages) |
16 January 2015 | Registration of charge 048385460002, created on 13 January 2015 (18 pages) |
16 January 2015 | Registration of charge 048385460002, created on 13 January 2015 (18 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
5 September 2014 | Director's details changed for Mr Christopher Thomas on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Matthew Paul Mansell on 5 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Christopher Thomas on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Matthew Paul Mansell on 5 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Christopher Thomas on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Matthew Paul Mansell on 5 September 2014 (2 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
10 July 2014 | Appointment of Mr Stephen Peter Thomas as a director (2 pages) |
10 July 2014 | Appointment of Mr John Mccarthy Hamilton as a director (2 pages) |
10 July 2014 | Appointment of Mr John Mccarthy Hamilton as a director (2 pages) |
10 July 2014 | Appointment of Mr Keith Hudson as a director (2 pages) |
10 July 2014 | Appointment of Mr Stephen Peter Thomas as a director (2 pages) |
10 July 2014 | Appointment of Mr Keith Hudson as a director (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Registered office address changed from Unit 5 Nine Trees Trading Estate Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Unit 5 Nine Trees Trading Estate Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG on 15 August 2013 (1 page) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
30 March 2009 | Appointment terminated director gary smith (1 page) |
30 March 2009 | Appointment terminated director gary smith (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / gary smith / 01/04/2008 (2 pages) |
27 June 2008 | Director's change of particulars / gary smith / 01/04/2008 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members
|
18 July 2005 | Return made up to 12/07/05; full list of members
|
13 April 2005 | Registered office changed on 13/04/05 from: 50 herdings view gleadless sheffield south yorkshire S12 2LF (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 50 herdings view gleadless sheffield south yorkshire S12 2LF (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
1 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 June 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 July 2003 | Incorporation (26 pages) |
19 July 2003 | Incorporation (26 pages) |