Sheffield
S2 4DH
Director Name | Mr Neil Simmonite |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2003(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Nicholas James Humphrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Neil Simmonite 50.00% Ordinary |
---|---|
1 at £1 | Nicholas James Humphrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,158 |
Current Liabilities | £206,053 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
15 May 2017 | Delivered on: 17 May 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 357 glossop road, sheffield S10 2HP. Outstanding |
---|---|
15 May 2017 | Delivered on: 17 May 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 357 glossop road, sheffield S10 2HP. Outstanding |
3 December 2003 | Delivered on: 18 December 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 357 glossop road, sheffield S10 2HP. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 November 2003 | Delivered on: 26 November 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
21 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
14 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
17 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
17 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 May 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
25 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 May 2017 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 May 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 May 2017 | Registration of charge 048643330003, created on 15 May 2017 (8 pages) |
17 May 2017 | Registration of charge 048643330004, created on 15 May 2017 (12 pages) |
17 May 2017 | Registration of charge 048643330004, created on 15 May 2017 (12 pages) |
17 May 2017 | Registration of charge 048643330003, created on 15 May 2017 (8 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 January 2016 | Micro company accounts made up to 31 January 2015 (2 pages) |
20 January 2016 | Compulsory strike-off action has been suspended (1 page) |
20 January 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Director's details changed for Nicholas James Humphrey on 1 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Birch Hall 87 Trippet Lane Sheffield S1 4EL on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Birch Hall 87 Trippet Lane Sheffield S1 4EL on 10 September 2015 (1 page) |
10 September 2015 | Director's details changed for Neil Simmonite on 1 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Nicholas James Humphrey on 1 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Neil Simmonite on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Neil Simmonite on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Nicholas James Humphrey on 1 September 2015 (2 pages) |
15 July 2015 | Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 15 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015 (1 page) |
10 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (2 pages) |
10 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 31 January 2014 (2 pages) |
24 February 2015 | Registered office address changed from Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England to 87 Trippet Lane Sheffield S1 4EL on 24 February 2015 (1 page) |
24 February 2015 | Micro company accounts made up to 31 January 2014 (2 pages) |
24 February 2015 | Registered office address changed from Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England to 87 Trippet Lane Sheffield S1 4EL on 24 February 2015 (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Director's details changed for Neil Simmonite on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Counton Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN to Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Nicholas James Humphrey on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Counton Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN to Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Neil Simmonite on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Nicholas James Humphrey on 10 October 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 January 2013 (12 pages) |
15 November 2013 | Director's details changed for Nicholas James Humphrey on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Nicholas James Humphrey on 15 November 2013 (2 pages) |
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
3 July 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 April 2013 | Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield S11 8FT on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield S11 8FT on 10 April 2013 (1 page) |
12 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 September 2010 | Director's details changed for Neil Simmonite on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Neil Simmonite on 1 October 2009 (2 pages) |
2 September 2010 | Secretary's details changed for Nicholas James Humphrey on 1 October 2009 (1 page) |
2 September 2010 | Secretary's details changed for Nicholas James Humphrey on 1 October 2009 (1 page) |
2 September 2010 | Secretary's details changed for Nicholas James Humphrey on 1 October 2009 (1 page) |
2 September 2010 | Director's details changed for Nicholas James Humphrey on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Nicholas James Humphrey on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Nicholas James Humphrey on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Neil Simmonite on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 September 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
18 August 2009 | Director and secretary's change of particulars / nicholas humphrey / 16/09/2008 (1 page) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
18 August 2009 | Director and secretary's change of particulars / nicholas humphrey / 16/09/2008 (1 page) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: c/o loukes & company cliffe house, 2A hutcliffe wood road sheffield S8 2EX (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: c/o loukes & company cliffe house, 2A hutcliffe wood road sheffield S8 2EX (1 page) |
1 February 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 September 2005 | Return made up to 12/08/05; full list of members
|
13 September 2005 | Return made up to 12/08/05; full list of members
|
9 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
27 May 2004 | Accounting reference date shortened from 31/08/04 to 30/11/03 (1 page) |
27 May 2004 | Accounting reference date shortened from 31/08/04 to 30/11/03 (1 page) |
27 May 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
27 May 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2003 | Particulars of mortgage/charge (4 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (10 pages) |
12 August 2003 | Incorporation (10 pages) |