Sheffield
South Yorkshire
S1 2DU
Director Name | Mrs Claire Louise Walker |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Secretary Name | Mrs Valerie Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Mr Robert David Walker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Nicola Taryn Sanders |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Willow Lodge Walnut Tree Lane Bradwall Sandbach Cheshire CW11 1RH |
Secretary Name | Aubrey Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Dore Road Sheffield South Yorkshire S17 3NF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Khepera Offices Orgreave Road Sheffield S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
1 at £1 | Claire Louise Walker 33.33% Ordinary A |
---|---|
1 at £1 | Robert David Walker 33.33% Ordinary B |
1 at £1 | Valerie Gardiner 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £52,617 |
Cash | £26,809 |
Current Liabilities | £16,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
13 July 2023 | Delivered on: 13 July 2023 Persons entitled: Time Invoice Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
8 March 2017 | Delivered on: 10 March 2017 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
22 July 2023 | Satisfaction of charge 053494410002 in full (4 pages) |
13 July 2023 | Registration of charge 053494410003, created on 13 July 2023 (27 pages) |
10 July 2023 | Termination of appointment of Robert David Walker as a director on 5 July 2023 (1 page) |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
31 May 2023 | Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU to Khepera Offices Orgreave Road Sheffield S13 9LQ on 31 May 2023 (1 page) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
2 January 2019 | Director's details changed for Mr Robert David Walker on 2 January 2019 (2 pages) |
2 January 2019 | Director's details changed for Mrs Claire Louise Walker on 2 January 2019 (2 pages) |
2 January 2019 | Change of details for Mrs Claire Louise Walker as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Secretary's details changed for Mrs Valerie Gardiner on 2 January 2019 (1 page) |
2 January 2019 | Director's details changed for Mrs Valerie Gardiner on 2 January 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 April 2018 | Registration of charge 053494410002, created on 27 April 2018 (11 pages) |
30 April 2018 | Satisfaction of charge 053494410001 in full (1 page) |
8 February 2018 | Confirmation statement made on 1 February 2018 with updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Registration of charge 053494410001, created on 8 March 2017 (10 pages) |
10 March 2017 | Registration of charge 053494410001, created on 8 March 2017 (10 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mrs Claire Louise Walker on 10 May 2014 (2 pages) |
5 February 2015 | Director's details changed for Mrs Claire Louise Walker on 10 May 2014 (2 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2010 | Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN on 26 October 2010 (1 page) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Valerie Gardiner on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert David Walker on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert David Walker on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Valerie Gardiner on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert David Walker on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Claire Louise Walker on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Valerie Gardiner on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Claire Louise Walker on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Claire Louise Walker on 1 February 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 September 2009 | Gbp nc 1000/2000\13/08/09 (2 pages) |
7 September 2009 | Gbp nc 1000/2000\13/08/09 (2 pages) |
7 September 2009 | Ad 13/08/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
7 September 2009 | Ad 13/08/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
5 May 2009 | Director appointed robert david walker (2 pages) |
5 May 2009 | Director appointed robert david walker (2 pages) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
6 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from suite 404, 4TH floor st james house, vicar lane sheffield south yorkshire S1 2EX (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from suite 404, 4TH floor st james house, vicar lane sheffield south yorkshire S1 2EX (1 page) |
2 May 2008 | Return made up to 01/02/07; full list of members (3 pages) |
2 May 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/02/07; full list of members (3 pages) |
2 May 2008 | Return made up to 01/02/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated director nicola sanders (1 page) |
23 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
23 April 2008 | Appointment terminated secretary aubrey read (1 page) |
23 April 2008 | Director appointed claire louise walker (1 page) |
23 April 2008 | Appointment terminated director nicola sanders (1 page) |
23 April 2008 | Appointment terminated secretary aubrey read (1 page) |
23 April 2008 | Secretary appointed valerie gardiner (1 page) |
23 April 2008 | Director appointed claire louise walker (1 page) |
23 April 2008 | Secretary appointed valerie gardiner (1 page) |
10 April 2008 | Director appointed valerie gardiner (2 pages) |
10 April 2008 | Director appointed valerie gardiner (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (1 page) |
1 February 2005 | Incorporation (15 pages) |
1 February 2005 | Incorporation (15 pages) |