Sheffield
S8 9QR
Secretary Name | Dianne Christine Augusta Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mr Stuart Anthony Fish |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield S6 6GN |
Director Name | Mr David Ronald Stubbs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ranmoor Road Sheffield S10 3HG |
Secretary Name | Mr David Ronald Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ranmoor Road Sheffield S10 3HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | johnsonwalker.co.uk |
---|
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Andrew Needham 51.00% Ordinary |
---|---|
49 at £1 | Dianne Christine Augusta Needham 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,857 |
Cash | £1,019 |
Current Liabilities | £74,694 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
7 March 2008 | Delivered on: 14 March 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
9 February 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
21 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Secretary's details changed for Dianne Christine Augusta Needham on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Dianne Christine Augusta Needham on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Dianne Christine Augusta Needham on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Andrew Needham on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Andrew Needham on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Andrew Needham on 1 October 2009 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 April 2009 | Return made up to 18/07/08; full list of members (5 pages) |
3 April 2009 | Return made up to 18/07/08; full list of members (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
23 May 2008 | Ad 01/01/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
23 May 2008 | Ad 01/01/08\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
20 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 July 2006 | Return made up to 20/05/06; full list of members (3 pages) |
13 July 2006 | Return made up to 20/05/06; full list of members (3 pages) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed;new director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
20 May 2005 | Incorporation (9 pages) |
20 May 2005 | Incorporation (9 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |