Sheffield
South Yorkshire
S2 4HS
Director Name | Robert Angus Ponsford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 581 London Road Sheffield South Yorkshire S2 4HS |
Director Name | Alan Ponsford |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 581 London Road Sheffield South Yorkshire S2 4HS |
Secretary Name | Adrian William Ponsford |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Horsleygate Horsley Gate Lane Holmesfield Sheffield South Yorkshire S18 5WD |
Director Name | Mr Suraj Narsinh Patel |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 581 London Road Sheffield South Yorkshire S2 4HS |
Director Name | Mr David Philip Carter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Derwent Close Dronfield Derbyshire S18 2FQ |
Director Name | Alan Ponsford |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(6 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2005) |
Role | Furniture Salesman |
Country of Residence | England |
Correspondence Address | Rye Lodge Victor Road Dore Sheffield South Yorkshire S17 3NH |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | www.ponsford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2550075 |
Telephone region | Sheffield |
Registered Address | 581 London Road Sheffield South Yorkshire S2 4HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,055,935 |
Net Worth | £2,405,133 |
Cash | £992,738 |
Current Liabilities | £1,498,827 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
23 January 2024 | Full accounts made up to 31 July 2023 (19 pages) |
---|---|
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
30 March 2023 | Director's details changed for Mrs Fiona Helen Ponsford on 29 March 2023 (2 pages) |
13 February 2023 | Full accounts made up to 31 July 2022 (19 pages) |
24 January 2023 | Director's details changed for Mr Barnaby Charles Ponsford on 24 January 2023 (2 pages) |
12 January 2023 | Appointment of Mr Barnaby Charles Ponsford as a director on 1 January 2023 (2 pages) |
12 January 2023 | Appointment of Mrs Fiona Helen Ponsford as a director on 1 January 2023 (2 pages) |
12 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
10 February 2022 | Full accounts made up to 31 July 2021 (19 pages) |
13 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Robert Angus Ponsford on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Alan Ponsford on 10 March 2021 (2 pages) |
10 March 2021 | Director's details changed for Adrian William Ponsford on 10 March 2021 (2 pages) |
10 February 2021 | Full accounts made up to 31 July 2020 (19 pages) |
2 September 2020 | Appointment of Mr Suraj Narsinh Patel as a director on 1 September 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 July 2019 (19 pages) |
21 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 July 2018 (19 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 31 July 2017 (19 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 March 2017 | Full accounts made up to 31 July 2016 (19 pages) |
30 March 2017 | Full accounts made up to 31 July 2016 (19 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 February 2016 | Full accounts made up to 31 July 2015 (17 pages) |
12 February 2016 | Full accounts made up to 31 July 2015 (17 pages) |
15 September 2015 | Termination of appointment of David Philip Carter as a director on 31 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of David Philip Carter as a director on 31 August 2015 (2 pages) |
10 June 2015 | Termination of appointment of Alan Ponsford as a director on 6 December 2005 (1 page) |
10 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Alan Ponsford as a director on 6 December 2005 (1 page) |
10 June 2015 | Termination of appointment of Alan Ponsford as a director on 6 December 2005 (1 page) |
10 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
5 May 2015 | Full accounts made up to 31 July 2014 (17 pages) |
29 January 2015 | Appointment of Alan Ponsford as a director on 6 December 2005 (2 pages) |
29 January 2015 | Appointment of Alan Ponsford as a director on 6 December 2005 (2 pages) |
29 January 2015 | Appointment of Alan Ponsford as a director on 6 December 2005 (2 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 January 2014 | Full accounts made up to 31 July 2013 (17 pages) |
20 January 2014 | Full accounts made up to 31 July 2013 (17 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Director's details changed for Robert Angus Ponsford on 16 December 2011 (2 pages) |
15 May 2013 | Director's details changed for Robert Angus Ponsford on 16 December 2011 (2 pages) |
15 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 31 July 2012 (18 pages) |
23 January 2013 | Full accounts made up to 31 July 2012 (18 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Full accounts made up to 31 July 2011 (17 pages) |
25 January 2012 | Full accounts made up to 31 July 2011 (17 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
10 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for David Philip Carter on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for David Philip Carter on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Angus Ponsford on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Robert Angus Ponsford on 10 May 2010 (2 pages) |
23 February 2010 | Full accounts made up to 31 July 2009 (19 pages) |
23 February 2010 | Full accounts made up to 31 July 2009 (19 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (21 pages) |
12 January 2009 | Full accounts made up to 31 July 2008 (21 pages) |
15 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 31 July 2007 (19 pages) |
9 April 2008 | Full accounts made up to 31 July 2007 (19 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
11 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
21 January 2007 | Full accounts made up to 31 July 2006 (18 pages) |
21 January 2007 | Full accounts made up to 31 July 2006 (18 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
20 December 2005 | New director appointed (2 pages) |
9 December 2005 | Company name changed ponsford holdings LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed ponsford holdings LIMITED\certificate issued on 09/12/05 (2 pages) |
28 June 2005 | Company name changed wakeco (281) LIMITED\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed wakeco (281) LIMITED\certificate issued on 28/06/05 (2 pages) |
11 May 2005 | Incorporation (18 pages) |
11 May 2005 | Incorporation (18 pages) |