Dorehouse Industrial Estate Handsworth
Sheffield
South Yorkshire
S13 9NR
Secretary Name | Hazel Elizabeth Holman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Correspondence Address | Unit 14 Orgreave Drive Dorehouse Industrial Estate Handsworth, Sheffield S Yorks S13 9NR |
Director Name | Mr Gavin James Holman |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Fitter |
Country of Residence | England |
Correspondence Address | Unit 14 Orgreave Drive Dorehouse Industrial Estate Sheffield South Yorkshire S13 9NR |
Director Name | Mrs Helen Louise Warburton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Orgreave Drive Dorehouse Industrial Estate Handsworth, Sheffield S Yorks S13 9NR |
Director Name | Peter John Bradbury |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ashleigh Avenue Sheffield S12 2RZ |
Secretary Name | Michelle Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ashleigh Avenue Sheffield South Yorkshire S12 2RZ |
Director Name | Mr Philip James Warburton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Orgreave Drive Dorehouse Industrial Estate Handsworth, Sheffield S Yorks S13 9NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sypumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2699777 |
Telephone region | Sheffield |
Registered Address | Unit 14 Orgreave Drive Dorehouse Industrial Estate Handsworth, Sheffield S Yorks S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,015,463 |
Cash | £547,954 |
Current Liabilities | £200,256 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
16 December 2003 | Delivered on: 17 December 2003 Satisfied on: 1 May 2007 Persons entitled: Joseph Henry Holman Classification: Debenture Secured details: £950,000 due or to become due from the company to the chargee. Particulars: All the company's undertaking and property both present and future including its uncalled capital book debts, stock in trade and work in progress. Fully Satisfied |
---|
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
2 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
31 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
31 December 2015 | Termination of appointment of Philip James Warburton as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Philip James Warburton as a director on 31 December 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Statement of company's objects (2 pages) |
28 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Resolutions
|
29 October 2014 | Appointment of Mr Philip James Warburton as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Philip James Warburton as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Helen Louise Warburton as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Philip James Warburton as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Helen Louise Warburton as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Helen Louise Warburton as a director on 1 October 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Director's details changed for Gavin James Holman on 31 August 2010 (2 pages) |
20 August 2012 | Director's details changed for Mr Joseph Henry Holman on 31 August 2010 (2 pages) |
20 August 2012 | Director's details changed for Gavin James Holman on 31 August 2010 (2 pages) |
20 August 2012 | Director's details changed for Mr Joseph Henry Holman on 31 August 2010 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Gavin James Holman on 1 September 2010 (2 pages) |
26 July 2011 | Director's details changed for Gavin James Holman on 1 September 2010 (2 pages) |
26 July 2011 | Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages) |
26 July 2011 | Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages) |
26 July 2011 | Director's details changed for Gavin James Holman on 1 September 2010 (2 pages) |
26 July 2011 | Secretary's details changed for Hazel Elizabeth Holman on 1 September 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Joseph Henry Holman on 1 September 2010 (2 pages) |
2 November 2010 | Termination of appointment of Peter Bradbury as a director (1 page) |
2 November 2010 | Termination of appointment of Peter Bradbury as a director (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 August 2010 | Director's details changed for Gavin James Holman on 23 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Gavin James Holman on 23 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Peter John Bradbury on 23 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter John Bradbury on 23 July 2010 (2 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 March 2009 | Director appointed gavin james holman (1 page) |
28 March 2009 | Director appointed gavin james holman (1 page) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 August 2004 | Return made up to 23/07/04; full list of members
|
23 August 2004 | Return made up to 23/07/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 June 2004 | Company name changed p b pumps LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | Company name changed p b pumps LIMITED\certificate issued on 01/06/04 (2 pages) |
19 March 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
19 March 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
13 January 2004 | Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2004 | Ad 06/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Secretary's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Secretary resigned (1 page) |