222 Graham Road
Sheffield
S10 3GS
Director Name | Mr Angus Robert Ward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(13 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House 63 Napier Street Sheffield S11 8HA |
Director Name | Prof David Malcolm Lewis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Richards Road Otley West Yorkshire LS21 2AL |
Director Name | Mr Peter Jeremy Rawlins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conyers Place 2 West Courtyard The Old Farmstead, Hornby Bedale North Yorkshire DL8 1DG |
Secretary Name | David Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | 47 Carsick Hill Crescent Sheffield Yorkshire S10 3LS |
Secretary Name | Michael Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 14 Lime Tree Avenue Killamarsh Sheffield South Yorkshire S21 1FQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | inovink.com |
---|
Registered Address | Unit 13e Burton Road Sheffield S3 8BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
650 at £1 | Mr David Bedford 65.00% Ordinary |
---|---|
200 at £1 | Mr David Lewis 20.00% Ordinary |
150 at £1 | Mr Peter Rawlins 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£649,688 |
Cash | £49,941 |
Current Liabilities | £707,127 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
8 March 2023 | Registered office address changed from Cedar House 63 Napier Street Sheffield S11 8HA England to Unit 13E Burton Road Sheffield S3 8BX on 8 March 2023 (1 page) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
20 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
25 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
24 April 2019 | Change of details for David Bedford as a person with significant control on 30 August 2018 (2 pages) |
7 February 2019 | Particulars of variation of rights attached to shares (3 pages) |
7 February 2019 | Change of share class name or designation (2 pages) |
1 February 2019 | Resolutions
|
5 October 2018 | Cancellation of shares. Statement of capital on 30 August 2018
|
5 October 2018 | Purchase of own shares. (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
29 June 2018 | Termination of appointment of Peter Jeremy Rawlins as a director on 20 June 2018 (1 page) |
29 June 2018 | Termination of appointment of David Malcolm Lewis as a director on 20 June 2018 (1 page) |
17 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
8 May 2017 | Appointment of Mr Angus Robert Ward as a director on 10 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Angus Robert Ward as a director on 10 April 2017 (2 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Registered office address changed from Orchard House 14 Welburn 222 Graham Road Sheffield S10 3GS to Cedar House 63 Napier Street Sheffield S11 8HA on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Orchard House 14 Welburn 222 Graham Road Sheffield S10 3GS to Cedar House 63 Napier Street Sheffield S11 8HA on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Orchard House 14 Welburn 222 Graham Road Sheffield S10 3GS to Cedar House 63 Napier Street Sheffield S11 8HA on 3 November 2015 (1 page) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 March 2014 | Registered office address changed from C/O Bdo Llp Second Floor Fountain Precinct Balm Green Sheffield S1 2JA England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from C/O Bdo Llp Second Floor Fountain Precinct Balm Green Sheffield S1 2JA England on 26 March 2014 (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 May 2013 | Director's details changed for David Bedford on 1 April 2013 (2 pages) |
1 May 2013 | Registered office address changed from C/O Pkf (Uk) Llp Second Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA on 1 May 2013 (1 page) |
1 May 2013 | Director's details changed for David Bedford on 1 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for David Bedford on 1 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registered office address changed from C/O Pkf (Uk) Llp Second Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Pkf (Uk) Llp Second Floor Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA on 1 May 2013 (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
6 June 2012 | Termination of appointment of Michael Cooke as a secretary (1 page) |
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Termination of appointment of Michael Cooke as a secretary (1 page) |
6 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Termination of appointment of Michael Cooke as a secretary (1 page) |
1 June 2012 | Termination of appointment of Michael Cooke as a secretary (1 page) |
2 March 2012 | Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 2 March 2012 (2 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Director's details changed for David Bedford on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for David Bedford on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for David Bedford on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / david bedford / 31/05/2008 (1 page) |
11 June 2009 | Director's change of particulars / peter rawlins / 01/05/2008 (1 page) |
11 June 2009 | Director's change of particulars / david bedford / 31/05/2008 (1 page) |
11 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / peter rawlins / 01/05/2008 (1 page) |
23 February 2009 | Return made up to 07/04/08; full list of members (4 pages) |
23 February 2009 | Return made up to 07/04/08; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Ad 17/03/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages) |
1 May 2008 | Ad 17/03/08\gbp si 50@1=50\gbp ic 950/1000\ (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | Return made up to 07/04/07; full list of members (7 pages) |
15 June 2007 | Return made up to 07/04/07; full list of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
26 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
10 June 2004 | Company name changed era span LIMITED\certificate issued on 10/06/04 (2 pages) |
10 June 2004 | Company name changed era span LIMITED\certificate issued on 10/06/04 (2 pages) |
9 June 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
9 June 2004 | Ad 08/04/04--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
9 June 2004 | £ nc 100000/199000 07/04/04 (1 page) |
9 June 2004 | Ad 08/04/04--------- £ si 949@1=949 £ ic 1/950 (2 pages) |
9 June 2004 | £ nc 100000/199000 07/04/04 (1 page) |
8 May 2004 | Memorandum and Articles of Association (17 pages) |
8 May 2004 | Nc inc already adjusted 07/04/04 (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Memorandum and Articles of Association (17 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Nc inc already adjusted 07/04/04 (1 page) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 April 2004 | Incorporation (16 pages) |
7 April 2004 | Incorporation (16 pages) |