Whirlow Glade
Sheffield
S11 9PN
Director Name | Mr John Stephen Dungworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Director Ifa |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cherry Bank Road Sheffield South Yorkshire S8 8RB |
Secretary Name | Mr John Stephen Dungworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Director Ifa |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cherry Bank Road Sheffield South Yorkshire S8 8RB |
Director Name | Mr Matthew James Cox |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Director Ifa |
Country of Residence | England |
Correspondence Address | 2 Hastings Road Millhouses Sheffield South Yorkshire S7 2GU |
Director Name | Mr Stephen Patrick Foley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2006) |
Role | IFA |
Correspondence Address | 38 Barholm Road Sheffield South Yorkshire S10 5RS |
Director Name | Mark Nicholas Pagdin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2005) |
Role | Financial Adviser |
Correspondence Address | 2 Holyrood View Lodge Moor Sheffield S10 4NG |
Director Name | Paul Andrew Shepherd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 March 2004) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dobcroft Avenue Sheffield South Yorkshire S7 2LW |
Director Name | Mr Kevin Nigel Gill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2003(2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 23 July 2018) |
Role | Director Ifa |
Country of Residence | England |
Correspondence Address | The Coppins Doncaster Road Barnburgh Doncaster South Yorkshire DN5 7EG |
Secretary Name | Mr Stephen Patrick Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2005) |
Role | IFA |
Correspondence Address | 38 Barholm Road Sheffield South Yorkshire S10 5RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | David Bullock 25.00% Ordinary |
---|---|
150 at £1 | John Stephen Dungworth 25.00% Ordinary |
150 at £1 | Kevin Nigel Gill 25.00% Ordinary |
150 at £1 | Matthew James Cox 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,761 |
Cash | £694 |
Current Liabilities | £82,499 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
3 October 2005 | Delivered on: 6 October 2005 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: The l/h property at unit e westbrook court sharrow vale road sheffield SYK419037. 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 |
---|---|
14 May 2004 | Delivered on: 22 May 2004 Satisfied on: 19 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage unit e, westbrook court, sharrow vale road, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
20 December 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
31 October 2022 | Director's details changed for Mr John Stephen Dungworth on 31 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr David Bullock on 31 October 2022 (2 pages) |
31 October 2022 | Secretary's details changed for Mr John Stephen Dungworth on 31 October 2022 (1 page) |
9 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
11 November 2019 | Cessation of Kevin Nigel Gill as a person with significant control on 23 July 2018 (1 page) |
9 September 2019 | Resolutions
|
5 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2019 | Change of share class name or designation (2 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 9 May 2018
|
3 September 2019 | Second filing of Confirmation Statement dated 11/11/2018 (6 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 November 2018 | 11/11/18 Statement of Capital gbp 750
|
23 July 2018 | Termination of appointment of Kevin Nigel Gill as a director on 23 July 2018 (1 page) |
6 February 2018 | Change of details for Mr Matthew James Cox as a person with significant control on 6 February 2018 (2 pages) |
6 February 2018 | Change of details for Mr John Stephen Dungworth as a person with significant control on 6 February 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 June 2017 | Director's details changed for Mr Matthew James Cox on 6 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Matthew James Cox on 6 June 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
14 November 2016 | Director's details changed for Mr Kevin Nigel Gill on 5 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Kevin Nigel Gill on 5 November 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for David Bullock on 18 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Kevin Nigel Gill on 18 November 2009 (2 pages) |
8 January 2010 | Director's details changed for David Bullock on 18 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Kevin Nigel Gill on 18 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Matthew James Cox on 18 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Matthew James Cox on 18 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr John Stephen Dungworth on 18 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr John Stephen Dungworth on 18 November 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 December 2008 | Return made up to 11/11/08; full list of members (5 pages) |
5 December 2008 | Director and secretary's change of particulars / john dungworth / 15/10/2008 (2 pages) |
5 December 2008 | Director and secretary's change of particulars / john dungworth / 15/10/2008 (2 pages) |
5 December 2008 | Return made up to 11/11/08; full list of members (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 January 2008 | Return made up to 11/11/07; no change of members
|
2 January 2008 | Return made up to 11/11/07; no change of members
|
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (9 pages) |
18 December 2006 | Return made up to 11/11/06; full list of members (9 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 December 2005 | Return made up to 11/11/05; full list of members
|
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Return made up to 11/11/05; full list of members
|
29 December 2005 | New secretary appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
1 November 2004 | Return made up to 11/11/04; full list of members (8 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: c/o hebblethwaites 2 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: c/o hebblethwaites 2 westbrook court sharrow vale road sheffield south yorkshire S11 8YZ (1 page) |
16 January 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
16 January 2004 | Ad 08/01/04--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
16 January 2004 | Ad 08/01/04--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
16 January 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
29 December 2003 | New secretary appointed;new director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed;new director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 6-8 underwood street london N1 7JQ (1 page) |
11 November 2003 | Incorporation (19 pages) |
11 November 2003 | Incorporation (19 pages) |