Millhouse Green
Sheffield
S36 9NN
Director Name | Mr Daniel Jon Lowe |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullhouse Mill Lee Lane Millhouse Green Sheffield S36 9NN |
Director Name | Ms Elizabeth Rebecca Mary Stocker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN |
Director Name | Mr Nigel Richard Tyas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Unit 3 Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN |
Secretary Name | Ms Elizabeth Rebecca Mary Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN |
Secretary Name | H S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Website | nigeltyas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 766618 |
Telephone region | Barnsley |
Registered Address | Bullhouse Mill Lee Lane Millhouse Green Sheffield S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £160,493 |
Cash | £74,139 |
Current Liabilities | £57,521 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
11 March 2020 | Delivered on: 23 March 2020 Persons entitled: Nigel Richard Tyas Elizabeth Rebecca Mary Stocker Classification: A registered charge Outstanding |
---|
31 August 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 February 2021 | Director's details changed for Mr Daniel Jon Lowe on 17 February 2021 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
20 July 2020 | Director's details changed for Mr Daniel Jon Lowe on 20 July 2020 (2 pages) |
20 July 2020 | Director's details changed for Mr Gareth David Lowe on 20 July 2020 (2 pages) |
22 May 2020 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom to Bullhouse Mill Lee Lane Millhouse Green Sheffield S36 9NN on 22 May 2020 (1 page) |
25 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
25 March 2020 | Registered office address changed from Marland House 13 Huddersfield Road Barnsely S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley S70 2LW on 25 March 2020 (1 page) |
24 March 2020 | Registered office address changed from Unit 3 Bullhouse Mill Lee Lane Millhouse Green Sheffield South Yorkshire S36 9NN to Marland House 13 Huddersfield Road Barnsely S70 2LW on 24 March 2020 (1 page) |
23 March 2020 | Notification of Lowe Tyas Holdings Ltd as a person with significant control on 11 March 2020 (2 pages) |
23 March 2020 | Registration of charge 052564390001, created on 11 March 2020 (13 pages) |
23 March 2020 | Cessation of Nigel Richard Tyas as a person with significant control on 11 March 2020 (1 page) |
23 March 2020 | Cessation of Elizabeth Rebecca Mary Stocker as a person with significant control on 11 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Elizabeth Rebecca Mary Stocker as a director on 11 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Elizabeth Rebecca Mary Stocker as a secretary on 11 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Nigel Richard Tyas as a director on 11 March 2020 (1 page) |
20 March 2020 | Appointment of Mr Daniel Jon Lowe as a director on 11 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Gareth David Lowe as a director on 11 March 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Secretary's details changed for Elizabeth Rebecca Mary Stocker on 11 October 2011 (1 page) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Secretary's details changed for Elizabeth Rebecca Mary Stocker on 11 October 2011 (1 page) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Register(s) moved to registered inspection location (1 page) |
6 October 2011 | Register(s) moved to registered inspection location (1 page) |
5 October 2011 | Register inspection address has been changed (1 page) |
5 October 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Elizabeth Rebecca Mary Stocker on 14 October 2010 (1 page) |
18 October 2010 | Director's details changed for Elizabeth Rebecca Mary Stocker on 14 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Nigel Tyas on 14 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Nigel Tyas on 14 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Elizabeth Rebecca Mary Stocker on 14 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Elizabeth Rebecca Mary Stocker on 14 October 2010 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 November 2008 | Director's change of particulars / nigel tyas / 25/11/2008 (1 page) |
25 November 2008 | Director and secretary's change of particulars / elizabeth stocker / 25/11/2008 (1 page) |
25 November 2008 | Director and secretary's change of particulars / elizabeth stocker / 25/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / nigel tyas / 25/11/2008 (1 page) |
25 November 2008 | Director and secretary's change of particulars / elizabeth stocker / 25/11/2008 (1 page) |
25 November 2008 | Director and secretary's change of particulars / elizabeth stocker / 25/11/2008 (1 page) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page) |
23 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
14 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (20 pages) |
12 October 2004 | Incorporation (20 pages) |