Abridge
Essex
RM4 1UQ
Secretary Name | Miss Laura Perez Barrio |
---|---|
Status | Current |
Appointed | 25 January 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 212a Bocking Lane Greenhill Sheffield S8 7BP |
Director Name | Anthony Clark |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Consultant |
Correspondence Address | 7 Turner Court Pembroke Road Dronfield SI8 1WN |
Secretary Name | Mr Malcolm Youle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hallam Court Dronfield North Derbyshire S18 1WN |
Director Name | Tony Clark |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2004) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 7 Turners Court Abridge Essex RM4 1UQ |
Secretary Name | Mrs Anne Youle |
---|---|
Status | Resigned |
Appointed | 12 March 2012(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2019) |
Role | Company Director |
Correspondence Address | 21 Hallam Court Dronfield Sheffield S18 1WN |
Website | clarkselby.co.uk |
---|---|
Telephone | 01246 416176 |
Telephone region | Chesterfield |
Registered Address | 212a Bocking Lane Greenhill Sheffield S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Tony Clark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,858 |
Cash | £35,537 |
Current Liabilities | £44,781 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
24 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Change of details for Mr Anthony Clark as a person with significant control on 1 July 2019 (2 pages) |
1 July 2019 | Registered office address changed from 7 Turners Court Abridge Essex RM4 1UQ England to 212a Bocking Lane Greenhill Sheffield S8 7BP on 1 July 2019 (1 page) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from 21 Hallam Court Dronfield Sheffield S18 1WN to 7 Turners Court Abridge Essex RM4 1UQ on 28 January 2019 (1 page) |
25 January 2019 | Director's details changed for Anthony Clark on 25 January 2019 (2 pages) |
25 January 2019 | Appointment of Miss Laura Perez Barrio as a secretary on 25 January 2019 (2 pages) |
25 January 2019 | Termination of appointment of Anne Youle as a secretary on 25 January 2019 (1 page) |
15 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Termination of appointment of Malcolm Youle as a secretary (1 page) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Mrs Anne Youle as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Malcolm Youle as a secretary (1 page) |
13 March 2014 | Appointment of Mrs Anne Youle as a secretary (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Secretary's details changed for Mr Malcolm Youle on 20 March 2012 (1 page) |
14 March 2013 | Secretary's details changed for Mr Malcolm Youle on 20 March 2012 (1 page) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Secretary's details changed for Mr Malcolm Youle on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Secretary's details changed for Mr Malcolm Youle on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 10 March 2009 with a full list of shareholders (10 pages) |
17 December 2009 | Annual return made up to 10 March 2009 with a full list of shareholders (10 pages) |
15 December 2009 | Amending 288A (2 pages) |
15 December 2009 | Amending 288B (1 page) |
15 December 2009 | Amending 288B (1 page) |
15 December 2009 | Amending 288A (2 pages) |
15 December 2009 | Amending 288B (1 page) |
15 December 2009 | Amending 288B (1 page) |
18 November 2009 | Appointment of Anthony Clark as a director (2 pages) |
18 November 2009 | Appointment of Anthony Clark as a director (2 pages) |
5 August 2009 | Appointment terminated director tony clark (1 page) |
5 August 2009 | Appointment terminated director tony clark (1 page) |
5 August 2009 | Appointment terminated director anthony clark (1 page) |
5 August 2009 | Appointment terminated director anthony clark (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Return made up to 10/03/08; no change of members (7 pages) |
11 June 2008 | Return made up to 10/03/08; no change of members (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 10/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 10/03/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
10 March 2004 | Incorporation (12 pages) |
10 March 2004 | Incorporation (12 pages) |