Calver Road, Baslow
Bakewell
Derbyshire
DE45 1RR
Secretary Name | Susan Elizabeth Hopkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Oakleigh Calver Road Baslow Derbyshire DE45 1RR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | s-staniforth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2488250 |
Telephone region | Sheffield |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Leo Christopher Hopkinson 50.00% Ordinary |
---|---|
500 at £1 | Susan Elizabeth Hopkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582,532 |
Cash | £8,282 |
Current Liabilities | £37,217 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
19 September 2005 | Delivered on: 4 October 2005 Satisfied on: 4 February 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: L/H and f/h properties at old lane halfway sheffield t/no SYK144224 and SYK396870. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 April 2005 | Delivered on: 28 April 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
12 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2010 | Director's details changed for Leo Christopher Hopkinson on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Leo Christopher Hopkinson on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Leo Christopher Hopkinson on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 April 2007 | Return made up to 07/01/07; full list of members (2 pages) |
16 April 2007 | Return made up to 07/01/07; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 07/01/06; full list of members (6 pages) |
5 January 2006 | Memorandum and Articles of Association (5 pages) |
5 January 2006 | Memorandum and Articles of Association (5 pages) |
3 January 2006 | Company name changed trp trading LTD\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed trp trading LTD\certificate issued on 03/01/06 (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 233 edmund road sheffield S2 4EL (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 233 edmund road sheffield S2 4EL (1 page) |
2 December 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Ad 25/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 2005 | Ad 25/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
19 July 2005 | Particulars of contract relating to shares (4 pages) |
28 April 2005 | Particulars of mortgage/charge (7 pages) |
28 April 2005 | Particulars of mortgage/charge (7 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
14 March 2005 | Company name changed hillwoodventures LTD\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed hillwoodventures LTD\certificate issued on 14/03/05 (2 pages) |
7 January 2005 | Incorporation (13 pages) |
7 January 2005 | Incorporation (13 pages) |