Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr Stefan Peter Allanson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Secretary Name | Andrew Thomas William Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ross Road Wallington Surrey SM6 8QR |
Director Name | Paul Edward Hilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 36 Wolf Grange Ashley Road Hale Cheshire WA15 9TS |
Director Name | Mr Colin Rossiter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mylnhurst Road Sheffield South Yorkshire S11 9HU |
Secretary Name | Edwin John Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Edwin John Lawrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Downside Road Sutton Surrey SM2 5HR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Spring Barn Main Street Yarwell Peterborough Cambridgeshire PE8 6PR |
Secretary Name | Ms Joy Elizabeth Baldry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Bedrock Talisman Close Crowthorne Berkshire RG45 6JE |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Alan Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | mjgleeson.com |
---|
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | M J Gleeson PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 26 October 2013 Persons entitled: Zurich Insurance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. Fully Satisfied |
---|---|
22 November 2012 | Delivered on: 6 December 2012 Satisfied on: 29 January 2014 Persons entitled: Chartis Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. Fully Satisfied |
22 November 2012 | Delivered on: 29 November 2012 Satisfied on: 7 March 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 25 August 2010 Satisfied on: 22 January 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and as Security Trustee for Each Finance Party Classification: Debenture Secured details: All monies due or to become due from the company to the group ( or any group member) or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 November 2020 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr Dermot James Gleeson on 29 October 2019 (2 pages) |
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
28 December 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
18 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
20 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
14 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Director's details changed for Mr Dermot James Gleeson on 23 November 2011 (2 pages) |
1 December 2014 | Director's details changed for Mr Dermot James Gleeson on 23 November 2011 (2 pages) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
4 April 2014 | Register inspection address has been changed (1 page) |
4 April 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Satisfaction of charge 2 in full (1 page) |
7 March 2014 | Satisfaction of charge 2 in full (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 January 2014 | Satisfaction of charge 3 in full (4 pages) |
29 January 2014 | Satisfaction of charge 3 in full (4 pages) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Section 519 (3 pages) |
26 October 2013 | Satisfaction of charge 4 in full (4 pages) |
26 October 2013 | Satisfaction of charge 4 in full (4 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
17 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Memorandum and Articles of Association (30 pages) |
2 May 2013 | Memorandum and Articles of Association (30 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Statement of company's objects (2 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
4 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 September 2012 | Appointment of Jolyon Leonard Harrison as a director (3 pages) |
3 September 2012 | Appointment of Jolyon Leonard Harrison as a director (3 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Termination of appointment of Colin Rossiter as a director (2 pages) |
26 January 2012 | Termination of appointment of Colin Rossiter as a director (2 pages) |
26 January 2012 | Appointment of Dermot James Gleeson as a director (3 pages) |
26 January 2012 | Appointment of Dermot James Gleeson as a director (3 pages) |
9 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
9 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Joy Baldry as a secretary (2 pages) |
5 July 2011 | Appointment of Alan Christopher Martin as a secretary (3 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
9 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
5 October 2010 | Termination of appointment of Nicholas Holt as a director (2 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
7 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
4 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
4 March 2009 | Full accounts made up to 30 June 2008 (17 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Appointment terminated director paul hilton (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Appointment terminated director paul hilton (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
14 January 2009 | Director appointed alan christopher martin (1 page) |
14 January 2009 | Appointment terminated director paul wallwork (1 page) |
21 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
5 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
24 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
24 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | New director appointed (4 pages) |
20 July 2006 | Director resigned (1 page) |
18 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
15 May 2006 | Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page) |
15 May 2006 | Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page) |
22 February 2006 | Return made up to 08/02/06; full list of members (5 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (5 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (6 pages) |
14 March 2005 | New director appointed (6 pages) |
14 March 2005 | New director appointed (3 pages) |
20 January 2005 | Incorporation (33 pages) |
20 January 2005 | Incorporation (33 pages) |