Sheffield
S9 2PR
Director Name | Mr Mark White |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Leigh Street Sheffield S9 2PR |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Kelly Louise Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 55 Wilkinson Street Sheffield South Yorkshire S10 2GJ |
Director Name | Mrs Marion Joan Grant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Director And Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Mr Steven Andrew Grant |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Secretary Name | Mrs Marion Joan Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 May 2007) |
Role | Director And Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Durvale Court Dore Sheffield South Yorkshire S17 3PT |
Director Name | Mr Michael Brian Bedford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clay Croft 315 Ringinglow Road Sheffield South Yorkshire S11 7TA |
Secretary Name | Michael Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 14 Lime Tree Avenue Killamarsh Sheffield South Yorkshire S21 1FQ |
Website | grantmarking.com |
---|
Registered Address | 111 Leigh Street Sheffield S9 2PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | S & J Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £692,012 |
Gross Profit | £282,581 |
Net Worth | -£62,617 |
Cash | £222 |
Current Liabilities | £412,258 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 October 2020 | Delivered on: 27 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 April 2017 | Delivered on: 13 April 2017 Persons entitled: Thincats Loan Syndicates Limited (As Security Trustee for the Lender Members) Classification: A registered charge Outstanding |
17 July 2008 | Delivered on: 23 July 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
28 January 2021 | Appointment of Mr Mark White as a director on 28 January 2021 (2 pages) |
27 October 2020 | Registration of charge 053077660003, created on 22 October 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
9 September 2019 | Notification of Loks Holdings Limited as a person with significant control on 12 June 2019 (2 pages) |
9 September 2019 | Cessation of S & J Holdings (Yorkshire) Limited as a person with significant control on 12 June 2019 (1 page) |
9 July 2019 | Satisfaction of charge 053077660002 in full (4 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with updates (3 pages) |
26 June 2018 | Registered office address changed from Leigh Street Sheffield South Yorkshire S9 2PR to 111 Leigh Street Sheffield S9 2PR on 26 June 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
30 June 2017 | Cessation of Michael Brian Bedford as a person with significant control on 11 April 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 11 April 2017 (1 page) |
30 June 2017 | Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Cessation of Michael Brian Bedford as a person with significant control on 30 June 2017 (1 page) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
5 May 2017 | Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Registration of charge 053077660002, created on 11 April 2017 (35 pages) |
13 April 2017 | Registration of charge 053077660002, created on 11 April 2017 (35 pages) |
6 April 2017 | Satisfaction of charge 1 in full (1 page) |
6 April 2017 | Satisfaction of charge 1 in full (1 page) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 April 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
20 April 2016 | Total exemption full accounts made up to 31 July 2015 (16 pages) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Termination of appointment of Michael Cooke as a secretary on 31 July 2015 (1 page) |
10 December 2015 | Termination of appointment of Michael Cooke as a secretary on 31 July 2015 (1 page) |
10 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (13 pages) |
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
6 May 2014 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 March 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
20 March 2013 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
29 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
2 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
4 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
7 April 2010 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
29 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 December 2008 with a full list of shareholders (3 pages) |
17 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
17 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
25 February 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
8 August 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 25B orgreave crescent sheffield south yorkshire S13 9NQ (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 25B orgreave crescent sheffield south yorkshire S13 9NQ (1 page) |
12 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
6 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
10 January 2006 | Return made up to 08/12/05; full list of members
|
10 January 2006 | Return made up to 08/12/05; full list of members
|
20 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 47 durvale court dore sheffield south yorkshire S17 3PT (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 47 durvale court dore sheffield south yorkshire S17 3PT (1 page) |
27 May 2005 | Ad 28/04/05--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
27 May 2005 | Ad 28/04/05--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
27 May 2005 | Ad 28/04/05--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
27 May 2005 | Ad 28/04/05--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
5 May 2005 | Company name changed hlw 261 LIMITED\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed hlw 261 LIMITED\certificate issued on 05/05/05 (2 pages) |
8 December 2004 | Incorporation (15 pages) |
8 December 2004 | Incorporation (15 pages) |