Coleford Road
Sheffield
S9 5PH
Director Name | Mr David Thomas Sykes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Keetona Works Coleford Road Sheffield S9 5PH |
Director Name | Mr Derren Wilson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Transport Refrigeration Engine |
Country of Residence | England |
Correspondence Address | Unit 7 Keetona Works Coleford Road Sheffield S9 5PH |
Director Name | Mrs Sharon Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Keetona Works Coleford Road Sheffield S9 5PH |
Secretary Name | Mrs Sharon Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Keetona Works Coleford Road Sheffield S9 5PH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | askern.com |
---|---|
Email address | [email protected] |
Telephone | 01302 700301 |
Telephone region | Doncaster |
Registered Address | Unit 7 Keetona Works Coleford Road Sheffield S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
800 at £1.5 | Derren Wilson 80.00% Ordinary |
---|---|
200 at £1.5 | Sharon Wilson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,498 |
Cash | £64,728 |
Current Liabilities | £79,695 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
4 August 2022 | Delivered on: 8 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 October 2020 | Director's details changed for Mr David Thomas Sykes on 8 October 2020 (2 pages) |
---|---|
15 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
14 July 2020 | Change of details for Juniper Group Limited as a person with significant control on 1 January 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
16 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
8 February 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
15 September 2017 | Appointment of Mr David Thomas Sykes as a director on 7 April 2017 (2 pages) |
15 September 2017 | Appointment of Mr David Thomas Sykes as a director on 7 April 2017 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 6 April 2017 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 6 April 2017 (8 pages) |
4 July 2017 | Cessation of Derren Wilson as a person with significant control on 6 April 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Termination of appointment of Sharon Wilson as a director on 6 April 2017 (1 page) |
4 July 2017 | Termination of appointment of Sharon Wilson as a secretary on 6 April 2017 (1 page) |
4 July 2017 | Cessation of Sharon Wilson as a person with significant control on 6 April 2017 (1 page) |
4 July 2017 | Appointment of Mr Kevin Michael Burnett as a director on 6 April 2017 (2 pages) |
4 July 2017 | Cessation of Sharon Wilson as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Kevin Michael Burnett as a director on 6 April 2017 (2 pages) |
4 July 2017 | Cessation of Derren Wilson as a person with significant control on 6 April 2017 (1 page) |
4 July 2017 | Notification of Juniper Group Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Juniper Group Limited as a person with significant control on 6 April 2017 (1 page) |
4 July 2017 | Termination of appointment of Sharon Wilson as a director on 6 April 2017 (1 page) |
4 July 2017 | Cessation of Sharon Wilson as a person with significant control on 6 April 2017 (1 page) |
4 July 2017 | Termination of appointment of Derren Wilson as a director on 6 April 2017 (1 page) |
4 July 2017 | Cessation of Derren Wilson as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Sharon Wilson as a secretary on 6 April 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Notification of Juniper Group Limited as a person with significant control on 6 April 2017 (1 page) |
4 July 2017 | Termination of appointment of Derren Wilson as a director on 6 April 2017 (1 page) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from 19 St Quentin Drive Sheffield S17 4PN to Unit 7 Keetona Works Coleford Road Sheffield S9 5PH on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 19 St Quentin Drive Sheffield S17 4PN to Unit 7 Keetona Works Coleford Road Sheffield S9 5PH on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2015 | Director's details changed for Mr Derren Wilson on 7 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Sharon Wilson on 7 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Sharon Wilson on 7 March 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Sharon Wilson on 7 March 2015 (1 page) |
24 April 2015 | Secretary's details changed for Sharon Wilson on 7 March 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Derren Wilson on 7 March 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 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) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Director's details changed for Derren Wilson on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Sharon Wilson on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Sharon Wilson on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Derren Wilson on 1 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Derren Wilson on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Sharon Wilson on 1 March 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 07/03/05--------- £ si [email protected]=1500 £ ic 2/1502 (2 pages) |
7 April 2005 | Ad 07/03/05--------- £ si [email protected]=1500 £ ic 2/1502 (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
7 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (13 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Incorporation (13 pages) |