Westfield
Sheffield
S20 8NQ
Director Name | Mr Simon Fearn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carley House, Carley Drive Westfield Sheffield S20 8NQ |
Secretary Name | Mr Simon Fearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carley House, Carley Drive Westfield Sheffield S20 8NQ |
Website | hollinsendfire.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2870913 |
Telephone region | Sheffield |
Registered Address | Carley House, Carley Drive Westfield Sheffield S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
51 at £1 | S.l. Daniel 51.00% Ordinary |
---|---|
49 at £1 | Simon Fearn 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,076 |
Cash | £104,715 |
Current Liabilities | £175,194 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
17 July 2015 | Delivered on: 20 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 July 2010 | Delivered on: 24 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit c hillside buswell park new street by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2009 | Delivered on: 8 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit e, hillside business park, new street, sheffield by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
27 June 2009 | Delivered on: 8 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit d, hillside business park, new street, sheffield by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
7 June 2018 | Director's details changed for Steven Lee Daniel on 7 June 2018 (2 pages) |
7 June 2018 | Secretary's details changed for Mr Simon Fearn on 7 June 2018 (1 page) |
7 June 2018 | Director's details changed for Mr Simon Fearn on 7 June 2018 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 March 2016 | Registered office address changed from Unit E Hillside Business Park New Street Halfway Sheffield South Yorkshire S20 3GH to Carley House, Carley Drive Westfield Sheffield S20 8NQ on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Unit E Hillside Business Park New Street Halfway Sheffield South Yorkshire S20 3GH to Carley House, Carley Drive Westfield Sheffield S20 8NQ on 2 March 2016 (1 page) |
29 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 July 2015 | Registration of charge 052015270004, created on 17 July 2015 (5 pages) |
20 July 2015 | Registration of charge 052015270004, created on 17 July 2015 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
19 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
19 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 September 2010 | Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Steven Lee Daniel on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 18 quarry vale road sheffield S12 3ED (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 18 quarry vale road sheffield S12 3ED (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
3 September 2008 | Director and secretary's change of particulars / simon fearn / 01/01/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / simon fearn / 01/01/2008 (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 August 2007 | Return made up to 10/08/07; no change of members
|
24 August 2007 | Return made up to 10/08/07; no change of members
|
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
10 August 2004 | Incorporation (16 pages) |
10 August 2004 | Incorporation (16 pages) |