Stocksbridge
Sheffield
S36 1FA
Director Name | Mr Andrew James Harlington |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alder Close Hadfield Glossop Derbyshire SK13 2FG |
Secretary Name | Mr Nicholas Paul Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Boothwood Lodge Woodhead Road Wortley Sheffield South Yorkshire S35 7DA |
Secretary Name | Ms Sandra Murphy |
---|---|
Status | Resigned |
Appointed | 14 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 10 November 2021) |
Role | Company Director |
Correspondence Address | The Stables Old Hall Road Worsbrough Barnsley South Yorkshire S70 5ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 52a High Street High Street Beighton Sheffield South Yorkshire S20 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew James Harlington 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Paul Firth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,578 |
Current Liabilities | £212,850 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
2 June 2005 | Delivered on: 8 June 2005 Persons entitled: Hsbc Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 May 2005 | Delivered on: 13 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on hole house lane stocksbridge sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
28 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 January 2022 | Director's details changed for Mr Nicholas Paul Firth on 20 January 2022 (2 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
10 November 2021 | Termination of appointment of Sandra Murphy as a secretary on 10 November 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
30 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Termination of appointment of Nicholas Paul Firth as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Appointment of Ms. Sandra Murphy as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Appointment of Ms. Sandra Murphy as a secretary on 14 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Nicholas Paul Firth as a secretary on 14 October 2015 (1 page) |
3 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (2 pages) |
3 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 31 January 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Termination of appointment of Andrew Harlington as a director (1 page) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Termination of appointment of Andrew Harlington as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for Andrew James Harlington on 26 July 2012 (3 pages) |
23 November 2012 | Director's details changed for Mr Nicholas Paul Firth on 26 July 2012 (3 pages) |
23 November 2012 | Director's details changed for Mr Nicholas Paul Firth on 26 July 2012 (3 pages) |
23 November 2012 | Secretary's details changed for Nicholas Paul Firth on 26 July 2012 (2 pages) |
23 November 2012 | Secretary's details changed for Nicholas Paul Firth on 26 July 2012 (2 pages) |
23 November 2012 | Director's details changed for Andrew James Harlington on 26 July 2012 (3 pages) |
2 October 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
2 October 2012 | Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Annual return made up to 26 July 2011 (14 pages) |
6 October 2011 | Annual return made up to 26 July 2011 (14 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Annual return made up to 26 July 2010 (14 pages) |
9 September 2010 | Annual return made up to 26 July 2010 (14 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 September 2009 | Return made up to 26/07/09; full list of members (5 pages) |
28 September 2009 | Return made up to 26/07/09; full list of members (5 pages) |
20 October 2008 | Return made up to 26/07/08; no change of members (7 pages) |
20 October 2008 | Return made up to 26/07/08; no change of members (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
9 March 2007 | Return made up to 26/07/06; full list of members (7 pages) |
9 March 2007 | Return made up to 26/07/06; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: nelson house, 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: nelson house, 2 hamilton terrace leamington spa warwickshire CV32 4LY (1 page) |
27 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2005 | Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 April 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
4 August 2004 | Incorporation (16 pages) |
4 August 2004 | Incorporation (16 pages) |