Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director Name | Dr Christopher Arthur Austin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(12 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stumperlowe Park Road Sheffield South Yorkshire S10 3QP |
Director Name | Dr John Herbert Frederick Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(13 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Holyrood Avenue Lodge Moor Sheffield South Yorkshire S10 4ND |
Secretary Name | Mr David John Marriott |
---|---|
Status | Current |
Appointed | 15 March 2017(13 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
Director Name | Mr John Roger Shirtcliffe |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | Orchard Cottage Bar Lane Baslow Bakewell Derbyshire DE45 1SF |
Director Name | Thomas William David Smith |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Surgeon |
Correspondence Address | Cleveland House 3 Whitworth Road Sheffield South Yorkshire S10 3HD |
Director Name | Dr John Herbert Frederick Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage Lydgate Eyam Hope Valley Derbyshire S32 5QU |
Secretary Name | Mr John Roger Shirtcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Co Chairman |
Country of Residence | England |
Correspondence Address | Orchard Cottage Bar Lane Baslow Bakewell Derbyshire DE45 1SF |
Director Name | Mr Paul John Francis Edgeley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Edwards Rivelin Valley Road Sheffield S6 5SQ |
Director Name | Mr William Michael Rogers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Causeway Glade Dore Sheffield South Yorkshire S17 3EZ |
Secretary Name | Dr John Herbert Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(6 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | 44 Stumperlowe Park Road Sheffield South Yorkshire S10 3QP |
Director Name | Catherine Hilary Langan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(10 years after company formation) |
Appointment Duration | 3 years (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freebirch Cottage Oxton Rakes Barlow Dronfield Derbyshire S18 7TH |
Secretary Name | Mrs Catherine Hilary Langan |
---|---|
Status | Resigned |
Appointed | 05 March 2014(10 years after company formation) |
Appointment Duration | 3 years (resigned 15 March 2017) |
Role | Company Director |
Correspondence Address | Freebirch Cottage Oxton Rakes Barlow Dronfield Derbyshire S18 7TH |
Director Name | Marriott Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Director Name | Marriott Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Secretary Name | Marriott Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | Huttons Buildings 146 West Street Sheffield S1 4ES |
Website | cressbrookandlittonflyfishers.co.uk |
---|---|
Telephone | 0114 2307948 |
Telephone region | Sheffield |
Registered Address | First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102,951 |
Cash | £163,428 |
Current Liabilities | £94,466 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
8 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
21 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 March 2017 | Appointment of Mr David John Marriott as a secretary on 15 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Catherine Hilary Langan as a director on 15 March 2017 (1 page) |
20 March 2017 | Appointment of Dr John Herbert Frederick Smith as a director on 14 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Catherine Hilary Langan as a secretary on 15 March 2017 (1 page) |
20 March 2017 | Appointment of Dr John Herbert Frederick Smith as a director on 14 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr David John Marriott as a secretary on 15 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Catherine Hilary Langan as a secretary on 15 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Catherine Hilary Langan as a director on 15 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
18 March 2016 | Termination of appointment of John Herbert Frederick Smith as a director on 1 March 2016 (1 page) |
18 March 2016 | Appointment of Dr Christopher Arthur Austin as a director on 1 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of John Herbert Frederick Smith as a director on 1 March 2016 (1 page) |
18 March 2016 | Appointment of Dr Christopher Arthur Austin as a director on 1 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 19 February 2016 no member list (5 pages) |
17 March 2016 | Annual return made up to 19 February 2016 no member list (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 March 2015 | Annual return made up to 19 February 2015 no member list (5 pages) |
4 March 2015 | Annual return made up to 19 February 2015 no member list (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 August 2014 | Director's details changed for David John Marriott on 14 August 2014 (2 pages) |
22 August 2014 | Director's details changed for David John Marriott on 14 August 2014 (2 pages) |
2 April 2014 | Appointment of Catherine Hilary Langan as a director (3 pages) |
2 April 2014 | Appointment of Catherine Hilary Langan as a director (3 pages) |
28 March 2014 | Director's details changed for Dr John Herbert Frederick Smith on 5 March 2014 (2 pages) |
28 March 2014 | Appointment of Mrs Catherine Hilary Langan as a secretary (2 pages) |
28 March 2014 | Director's details changed for Dr John Herbert Frederick Smith on 5 March 2014 (2 pages) |
28 March 2014 | Termination of appointment of John Smith as a secretary (1 page) |
28 March 2014 | Termination of appointment of John Smith as a secretary (1 page) |
28 March 2014 | Director's details changed for Dr John Herbert Frederick Smith on 5 March 2014 (2 pages) |
28 March 2014 | Appointment of Mrs Catherine Hilary Langan as a secretary (2 pages) |
6 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
6 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 February 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
22 February 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
6 March 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
13 October 2011 | Termination of appointment of William Rogers as a director (1 page) |
13 October 2011 | Termination of appointment of William Rogers as a director (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 February 2011 | Annual return made up to 19 February 2011 no member list (5 pages) |
22 February 2011 | Annual return made up to 19 February 2011 no member list (5 pages) |
12 April 2010 | Appointment of Dr John Herbert Frederick Smith as a secretary (3 pages) |
12 April 2010 | Appointment of Dr John Herbert Frederick Smith as a secretary (3 pages) |
22 March 2010 | Appointment of Mr William Michael Rogers as a director (3 pages) |
22 March 2010 | Appointment of Mr William Michael Rogers as a director (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 March 2010 | Termination of appointment of Paul Edgeley as a director (1 page) |
10 March 2010 | Annual return made up to 19 February 2010 no member list (4 pages) |
10 March 2010 | Termination of appointment of Paul Edgeley as a director (1 page) |
10 March 2010 | Termination of appointment of John Shirtcliffe as a secretary (1 page) |
10 March 2010 | Termination of appointment of John Shirtcliffe as a director (1 page) |
10 March 2010 | Termination of appointment of John Shirtcliffe as a secretary (1 page) |
10 March 2010 | Annual return made up to 19 February 2010 no member list (4 pages) |
10 March 2010 | Termination of appointment of John Shirtcliffe as a director (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Annual return made up to 19/02/09 (3 pages) |
4 March 2009 | Annual return made up to 19/02/09 (3 pages) |
3 April 2008 | Annual return made up to 19/02/08 (3 pages) |
3 April 2008 | Annual return made up to 19/02/08 (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 March 2007 | Annual return made up to 19/02/07 (2 pages) |
7 March 2007 | Annual return made up to 19/02/07 (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Annual return made up to 19/02/06 (2 pages) |
20 February 2006 | Annual return made up to 19/02/06 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 March 2005 | Annual return made up to 19/02/05
|
21 March 2005 | Annual return made up to 19/02/05
|
7 January 2005 | Registered office changed on 07/01/05 from: hutton`s buildings, 146 west street, sheffield south yorkshire S1 4ES (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: hutton`s buildings, 146 west street, sheffield south yorkshire S1 4ES (1 page) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (3 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
19 February 2004 | Incorporation (18 pages) |
19 February 2004 | Incorporation (18 pages) |