Grange Lane
Sheffield
South Yorkshire
S5 0DQ
Director Name | Mr Dean Taylor |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House Valley Works Grange Lane Sheffield S5 0DQ |
Secretary Name | Mr Dean Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House Valley Works Grange Lane Sheffield S5 0DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hi-pointscaffolding.co.uk |
---|
Registered Address | Trident House Valley Works Grange Lane Sheffield S5 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Dean Taylor 25.00% Ordinary |
---|---|
25 at £1 | Gary Mcardle 25.00% Ordinary |
25 at £1 | Jane Louise Taylor 25.00% Ordinary |
25 at £1 | Sarah Mcardle 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,062 |
Cash | £5,389 |
Current Liabilities | £113,732 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
25 October 2017 | Delivered on: 25 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 1 carlisle court, 541 carlisle street east, sheffield, S4 8DT formerly known as 6 carlisle street east, sheffield, S4 7QN comprised in title numbers SYK599460 and SYK599461 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
21 January 2011 | Delivered on: 25 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2007 | Delivered on: 10 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a or being part of the land to the rear of valley works ecclesfield road sheffield south yorkshire t/no SYK531354. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 March 2004 | Delivered on: 25 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at valley works grange lane sheffield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 October 2017 | Registration of charge 048998380004, created on 25 October 2017 (39 pages) |
25 October 2017 | Registration of charge 048998380004, created on 25 October 2017 (39 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
22 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Dean Taylor on 8 June 2011 (2 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 October 2010 | Director's details changed for Dean Taylor on 19 October 2010 (3 pages) |
19 October 2010 | Director's details changed for Mr Gary John Mcardle on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Gary John Mcardle on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Dean Taylor on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Gary John Mcardle on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Gary John Mcardle on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Dean Taylor on 19 October 2010 (3 pages) |
19 October 2010 | Director's details changed for Mr Dean Taylor on 19 October 2010 (2 pages) |
22 September 2010 | Director's details changed for Dean Taylor on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Gary John Mcardle on 15 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Dean Taylor on 15 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Dean Taylor on 15 September 2010 (1 page) |
22 September 2010 | Secretary's details changed for Dean Taylor on 15 September 2010 (1 page) |
22 September 2010 | Director's details changed for Mr Gary John Mcardle on 15 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2009 | Director's change of particulars / gary mcardle / 22/09/2009 (2 pages) |
23 September 2009 | Director's change of particulars / gary mcardle / 22/09/2009 (2 pages) |
22 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
10 July 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: valley works grange lane sheffield S5 0DQ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: valley works grange lane sheffield S5 0DQ (1 page) |
22 September 2005 | Return made up to 15/09/05; full list of members
|
22 September 2005 | Return made up to 15/09/05; full list of members
|
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Particulars of mortgage/charge (5 pages) |
21 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
21 October 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
15 September 2003 | Incorporation (19 pages) |
15 September 2003 | Incorporation (19 pages) |