Sheffield
S10 2LR
Director Name | Mr Robert Owen Habgood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Simmondley New Road Glossop Derbyshire SK13 6LP |
Secretary Name | Mrs Mary Elizabeth Power |
---|---|
Status | Current |
Appointed | 01 April 2014(10 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 20 Broomgrove Road Sheffield S10 2LR |
Director Name | Robert Habgood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Hse Adviser |
Correspondence Address | 1 Roundhill Close Hadfield Glossop Derbyshire SK13 2BH |
Secretary Name | Sonia Habgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Roundhill Close Hadfield Glossop Derbyshire SK13 2BH |
Director Name | Mark Chalkley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 22d Chapel Lane Barwick In Elmet Leeds West Yorkshire LS15 4EJ |
Secretary Name | Mr Guy Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ |
Director Name | Mr Andrew Lionel Taylor |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JJ |
Secretary Name | Mrs Sonia Habgood |
---|---|
Status | Resigned |
Appointed | 05 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 32 Simmondley New Road Glossop Derbyshire SK13 6LP |
Director Name | Mrs Catherine Elaine Thomas |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 20 Broomgrove Road Sheffield S10 2LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ehsprojects.co.uk |
---|---|
Telephone | 01457 866668 |
Telephone region | Glossop |
Registered Address | 20 Broomgrove Road Sheffield S10 2LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
260 at £1 | Robert Habgood 26.00% Ordinary |
---|---|
260 at £1 | Stephen Power 26.00% Ordinary |
240 at £1 | Mary Power 24.00% Ordinary |
240 at £1 | Shirley Habgood 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,323 |
Cash | £136,536 |
Current Liabilities | £106,803 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2024 (5 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 October 2022 | Termination of appointment of Catherine Elaine Thomas as a director on 14 October 2022 (1 page) |
8 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 July 2019 | Appointment of Mrs Catherine Elaine Thomas as a director on 25 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
13 July 2017 | Registered office address changed from Broom Hall 8-10 Broomhall Road Sheffield S10 2DR to 20 Broomgrove Road Sheffield S10 2LR on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Broom Hall 8-10 Broomhall Road Sheffield S10 2DR to 20 Broomgrove Road Sheffield S10 2LR on 13 July 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 July 2015 | Appointment of Mrs Mary Elizabeth Power as a secretary on 1 April 2014 (2 pages) |
2 July 2015 | Appointment of Mrs Mary Elizabeth Power as a secretary on 1 April 2014 (2 pages) |
2 July 2015 | Appointment of Mrs Mary Elizabeth Power as a secretary on 1 April 2014 (2 pages) |
22 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2012 | Registered office address changed from Shirley House 31 Psalter Lane Sheffield S11 8YL on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Shirley House 31 Psalter Lane Sheffield S11 8YL on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Shirley House 31 Psalter Lane Sheffield S11 8YL on 6 November 2012 (1 page) |
4 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Termination of appointment of Guy Hurst as a secretary (1 page) |
13 July 2010 | Termination of appointment of Sonia Habgood as a secretary (1 page) |
13 July 2010 | Termination of appointment of Sonia Habgood as a secretary (1 page) |
13 July 2010 | Termination of appointment of Guy Hurst as a secretary (1 page) |
29 June 2010 | Registered office address changed from 8 Cowbrook Lane, Gawsworth Macclesfield Cheshire SK11 0JJ on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 8 Cowbrook Lane, Gawsworth Macclesfield Cheshire SK11 0JJ on 29 June 2010 (1 page) |
15 February 2010 | Termination of appointment of Andrew Taylor as a director (2 pages) |
15 February 2010 | Termination of appointment of Andrew Taylor as a director (2 pages) |
11 February 2010 | Appointment of Mr Stephen John Power as a director (2 pages) |
11 February 2010 | Appointment of Mr Robert Habgood as a director (2 pages) |
11 February 2010 | Appointment of Mr Stephen John Power as a director (2 pages) |
11 February 2010 | Appointment of Mrs Sonia Habgood as a secretary (1 page) |
11 February 2010 | Appointment of Mrs Sonia Habgood as a secretary (1 page) |
11 February 2010 | Appointment of Mr Robert Habgood as a director (2 pages) |
21 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2008 | Return made up to 25/07/08; full list of members (3 pages) |
16 December 2008 | Return made up to 25/07/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2007 | Return made up to 25/07/07; no change of members (6 pages) |
12 December 2007 | Return made up to 25/07/07; no change of members (6 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
5 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Incorporation (16 pages) |