Sheffield
South Yorkshire
S10 5RS
Director Name | Mr Terence Edward Moyes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | Silver Edge Gullet Lane Kirby Muxloe Leicester LE9 2BL |
Secretary Name | Mr Robert Michael Matthews |
---|---|
Status | Current |
Appointed | 19 January 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 62 Barholm Road Sheffield S10 5RS |
Director Name | Mr Charles Howard Ringrose |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Rutland Park Sheffield S10 2PD |
Director Name | Douglas Leslie Fletcher |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2007) |
Role | Retired Accountant |
Correspondence Address | 143 High Storrs Road Sheffield South Yorkshire S11 7LG |
Director Name | Mr Brian Edward Bell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Secretary Name | Mr Brian Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | East Barn Somersall Hall Drive Chesterfield Derbyshire S40 3LH |
Secretary Name | Alexander David Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 12 Saint Quentin Close Sheffield South Yorkshire S17 4PL |
Director Name | Mortonthorpe Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Secretary Name | Mortonthorpe Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | Belmayne House 99 Clarke House Road Sheffield South Yorkshire S10 2LN |
Registered Address | C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
25 September 2023 | Memorandum and Articles of Association (17 pages) |
---|---|
22 September 2023 | Resolutions
|
11 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
23 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
21 February 2023 | Appointment of Mr Peter David Edwards as a director on 25 November 2022 (2 pages) |
21 February 2023 | Termination of appointment of Robert Michael Matthews as a director on 25 November 2022 (1 page) |
21 February 2023 | Cessation of Robert Michael Matthews as a person with significant control on 25 November 2022 (1 page) |
21 February 2023 | Cessation of John Edward Moore as a person with significant control on 25 November 2022 (1 page) |
21 November 2022 | Withdrawal of the directors' register information from the public register (1 page) |
21 November 2022 | Withdrawal of the secretaries register information from the public register (1 page) |
21 November 2022 | Secretaries register information at 21 November 2022 on withdrawal from the public register (1 page) |
21 November 2022 | Directors' register information at 21 November 2022 on withdrawal from the public register (2 pages) |
21 November 2022 | Withdrawal of the directors' residential address register information from the public register (1 page) |
16 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
14 February 2022 | Registered office address changed from C/O Bell & Buxton, Telegraph House, High Street Sheffield South Yorkshire S1 2GA to C/O Barber Harrison & Platt 2 Rutland Park Sheffield S10 2PD on 14 February 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
12 December 2021 | Notification of Charles Howard Ringrose as a person with significant control on 1 October 2021 (2 pages) |
12 December 2021 | Appointment of Mr Charles Howard Ringrose as a director on 3 December 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
17 February 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
17 February 2021 | Elect to keep the secretaries register information on the public register (1 page) |
17 February 2021 | Elect to keep the directors' register information on the public register (1 page) |
9 February 2021 | Cessation of Brian Edward Bell as a person with significant control on 31 December 2020 (1 page) |
20 January 2021 | Appointment of Mr Robert Michael Matthews as a secretary on 19 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Brian Edward Bell as a director on 19 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Brian Edward Bell as a secretary on 19 January 2021 (1 page) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
10 August 2020 | Notification of Terence Edward Moyes as a person with significant control on 26 February 2020 (2 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
13 February 2020 | Appointment of Mr Terence Edward Moyes as a director on 31 January 2020 (2 pages) |
11 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
12 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
25 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
25 July 2016 | Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page) |
25 July 2016 | Secretary's details changed for Mr Brian Edward Bell on 11 July 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Brian Edward Bell on 11 July 2016 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
30 November 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
30 November 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 November 2011 | Accounts for a small company made up to 30 September 2011 (6 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
21 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
31 January 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (5 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: c/o bell & buxton telegraph telegraph house high street sheffield S1 2GA (1 page) |
14 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: c/o bell & buxton telegraph telegraph house high street sheffield S1 2GA (1 page) |
14 September 2007 | Location of debenture register (1 page) |
14 September 2007 | Location of debenture register (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
29 November 2006 | Return made up to 19/08/06; full list of members (8 pages) |
29 November 2006 | Return made up to 19/08/06; full list of members (8 pages) |
8 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 September 2005 | Return made up to 19/08/05; full list of members
|
27 September 2005 | Return made up to 19/08/05; full list of members
|
7 September 2005 | Registered office changed on 07/09/05 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page) |
8 July 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
8 July 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Nc inc already adjusted 13/12/04 (1 page) |
21 December 2004 | Ad 13/12/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 December 2004 | Nc inc already adjusted 13/12/04 (1 page) |
21 December 2004 | Ad 13/12/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 August 2004 | Incorporation (13 pages) |
19 August 2004 | Incorporation (13 pages) |