Ecclesfield
Sheffield
S35 9TU
Director Name | Ms Joanne Leslie Dobson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Cross Hill Ecclesfield Sheffield S35 9TU |
Director Name | Mr John Stedwill Williams |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cross Hill Ecclesfield Sheffield S35 9TU |
Secretary Name | Ms Elizabeth Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Cross Hill Ecclesfield Sheffield S35 9TU |
Website | peachwilkinson.com |
---|
Registered Address | 78 Cross Hill Ecclesfield Sheffield S35 9TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elizabeth Ann Williams 50.00% Ordinary A |
---|---|
1 at £1 | John Stedwill Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,188 |
Cash | £12,254 |
Current Liabilities | £65,811 |
Latest Accounts | 13 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 10 September 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 10 December |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
3 November 2004 | Delivered on: 10 November 2004 Persons entitled: Aib Group (UK)PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
11 December 2020 | Micro company accounts made up to 13 December 2019 (4 pages) |
---|---|
26 August 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 13 December 2018 (4 pages) |
12 September 2019 | Cessation of Carolyn Mary Claydon as a person with significant control on 1 March 2019 (1 page) |
12 September 2019 | Previous accounting period shortened from 12 December 2018 to 11 December 2018 (1 page) |
12 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 12 December 2017 (2 pages) |
4 September 2018 | Previous accounting period shortened from 13 December 2017 to 12 December 2017 (1 page) |
4 September 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
14 December 2017 | Notification of Carolyn Mary Claydon as a person with significant control on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Elizabeth Ann Williams as a secretary on 13 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Elizabeth Ann Williams as a secretary on 13 December 2017 (1 page) |
14 December 2017 | Previous accounting period extended from 31 October 2017 to 13 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Adam Claydon as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Ms Joanne Leslie Dobson as a director on 13 December 2017 (2 pages) |
14 December 2017 | Cessation of John Stedwill Williams as a person with significant control on 13 December 2017 (1 page) |
14 December 2017 | Notification of Adam Claydon as a person with significant control on 13 December 2017 (2 pages) |
14 December 2017 | Previous accounting period extended from 31 October 2017 to 13 December 2017 (1 page) |
14 December 2017 | Termination of appointment of John Stedwill Williams as a director on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Adam Claydon as a director on 13 December 2017 (2 pages) |
14 December 2017 | Cessation of John Stedwill Williams as a person with significant control on 13 December 2017 (1 page) |
14 December 2017 | Notification of Adam Claydon as a person with significant control on 13 December 2017 (2 pages) |
14 December 2017 | Notification of Joanne Leslie Dobson as a person with significant control on 13 December 2017 (2 pages) |
14 December 2017 | Notification of Joanne Leslie Dobson as a person with significant control on 13 December 2017 (2 pages) |
14 December 2017 | Notification of Carolyn Mary Claydon as a person with significant control on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of John Stedwill Williams as a director on 13 December 2017 (1 page) |
14 December 2017 | Cessation of Elizabeth Ann Williams as a person with significant control on 13 December 2017 (1 page) |
14 December 2017 | Appointment of Ms Joanne Leslie Dobson as a director on 13 December 2017 (2 pages) |
14 December 2017 | Cessation of Elizabeth Ann Williams as a person with significant control on 13 December 2017 (1 page) |
8 September 2017 | Satisfaction of charge 1 in full (1 page) |
8 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 October 2011 | Director's details changed for John Stedwill Williams on 1 January 2010 (2 pages) |
12 October 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 October 2011 | Secretary's details changed for Elizabeth Ann Williams on 1 January 2010 (1 page) |
12 October 2011 | Director's details changed for John Stedwill Williams on 1 January 2010 (2 pages) |
12 October 2011 | Secretary's details changed for Elizabeth Ann Williams on 1 January 2010 (1 page) |
12 October 2011 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 October 2011 | Secretary's details changed for Elizabeth Ann Williams on 1 January 2010 (1 page) |
12 October 2011 | Director's details changed for John Stedwill Williams on 1 January 2010 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
11 December 2008 | Return made up to 07/07/08; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 November 2007 | Return made up to 07/07/07; full list of members (2 pages) |
30 November 2007 | Return made up to 07/07/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 September 2006 | Return made up to 07/07/06; full list of members (6 pages) |
4 September 2006 | Return made up to 07/07/06; full list of members (6 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
13 April 2005 | Ad 07/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2005 | Ad 07/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 78 cross hill ecclesfield sheffield S35 9TU (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 78 cross hill ecclesfield sheffield S35 9TU (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 171 doncaster road rotherham S65 2DQ (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 171 doncaster road rotherham S65 2DQ (1 page) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | Company name changed williams gordon LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed williams gordon LIMITED\certificate issued on 26/07/04 (2 pages) |
7 July 2004 | Incorporation (12 pages) |
7 July 2004 | Incorporation (12 pages) |