Sheffield
S1 2DU
Director Name | Mr Spencer Charles Fordham Kirk |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Secretary Name | Mrs Ann Pearce Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Mr Martyn Robert Harrison |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Farm Church Street Nunnington West Yorkshire YO62 5US |
Director Name | Rachael Kyte |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 March 2021) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Director Name | S Harrison Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | Stanley Harrison House Norton Road Malton North Yorkshire YO17 7PD |
Secretary Name | Mainstay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 July 2021) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 August 2021 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Omnia One 125 Queen Street Sheffield S1 2DU on 2 August 2021 (1 page) |
2 August 2021 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 16 July 2021 (1 page) |
7 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
24 March 2021 | Termination of appointment of Rachael Kyte as a director on 10 March 2021 (1 page) |
12 August 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
1 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
8 April 2014 | Director's details changed for Mr Nigel Stephen Fox on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Rachael Kyte on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Rachael Kyte on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Rachael Kyte on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nigel Stephen Fox on 8 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Nigel Stephen Fox on 8 April 2014 (2 pages) |
23 July 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
23 July 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
5 July 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
13 June 2013 | Appointment of Mr Spencer Charles Fordham Kirk as a director (3 pages) |
13 June 2013 | Appointment of Mr Spencer Charles Fordham Kirk as a director (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
21 October 2010 | Appointment of Rachael Kyte as a director (2 pages) |
21 October 2010 | Appointment of Rachael Kyte as a director (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 September 2010 | Director's details changed for S Harrison Developments Limited on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
21 September 2010 | Director's details changed for S Harrison Developments Limited on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
21 September 2010 | Director's details changed for S Harrison Developments Limited on 1 October 2009 (2 pages) |
20 September 2010 | Termination of appointment of S Harrison Developments Limited as a director (1 page) |
20 September 2010 | Termination of appointment of Martyn Harrison as a director (1 page) |
20 September 2010 | Termination of appointment of S Harrison Developments Limited as a director (1 page) |
20 September 2010 | Termination of appointment of Martyn Harrison as a director (1 page) |
15 September 2010 | Appointment of Mr Nigel Stephen Fox as a director (2 pages) |
15 September 2010 | Appointment of Mr Nigel Stephen Fox as a director (2 pages) |
14 September 2010 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
14 September 2010 | Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages) |
14 September 2010 | Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE on 14 September 2010 (2 pages) |
14 September 2010 | Termination of appointment of Ann Scott as a secretary (2 pages) |
14 September 2010 | Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road, York North Yorkshire YO23 1DE on 14 September 2010 (2 pages) |
14 September 2010 | Termination of appointment of Ann Scott as a secretary (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
30 September 2009 | Director appointed martyn robert harrison (2 pages) |
30 September 2009 | Director appointed martyn robert harrison (2 pages) |
8 July 2009 | Annual return made up to 30/06/09 (2 pages) |
8 July 2009 | Annual return made up to 30/06/09 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
9 July 2008 | Annual return made up to 30/06/08 (2 pages) |
9 July 2008 | Annual return made up to 30/06/08 (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: robert house unit 7 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: stanley harrison house the chocolate works bishopthorpe road, york north yorkshire YO23 1DE (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: stanley harrison house the chocolate works bishopthorpe road, york north yorkshire YO23 1DE (1 page) |
2 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: stanley harrison house norton road malton north yorkshire YO17 7PD (1 page) |
17 July 2007 | Annual return made up to 30/06/07 (2 pages) |
17 July 2007 | Annual return made up to 30/06/07 (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
18 July 2006 | Annual return made up to 30/06/06 (2 pages) |
18 July 2006 | Annual return made up to 30/06/06 (2 pages) |
30 June 2005 | Incorporation (18 pages) |
30 June 2005 | Incorporation (18 pages) |