Company NameWisteria Gardens Management Company Limited
Company StatusActive
Company Number05533173
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rita Grayson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Bloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Daniel Peter Taylor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Gavin James Gordon Martin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleBrewer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Director NameMr Terence Colin Jacobs
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 17 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Director NameMr Philip Michael White
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address107 Union Road
Sheffield
S11 9EJ
Director NameMs Susan Kerr
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMs Lauren Emma Wallace
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(15 years, 8 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Peter Ian Bardsley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Simon James Brook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(18 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBloor And Co Ltd 781 Abbeydale Road
Sheffield
S7 2BG
Secretary NameBloor & Co Limited (Corporation)
StatusCurrent
Appointed13 August 2019(14 years after company formation)
Appointment Duration4 years, 8 months
Correspondence Address781 Abbeydale Road
Sheffield
S7 2BG
Director NameBloor And Co Ltd (Corporation)
StatusCurrent
Appointed30 July 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address781 Abbeydale Road
Sheffield
S7 2BG
Director NameMr Jonathan Fairless Darwin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Director NameMr Christopher James King
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Myrtle Springs Drive
Sheffield
South Yorkshire
S12 2RE
Secretary NameMr Jonathan Fairless Darwin
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address91 Rustlings Road
Sheffield
South Yorkshire
S11 7AB
Director NameMrs Rita Grayson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Wisteria Gardens
Sheffield
Yorkshire
S11 8AA
Director NameMartin Wyatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2009)
RoleFreelance Worker
Country of ResidenceEngland
Correspondence AddressThe Mappin 9 Wisteria Gardens
10 Sharrow Lane
Sheffield
South Yorkshire
S11 8AA
Director NameKenneth Moore
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 23 July 2013)
RolePharmacist
Correspondence AddressApartment 13
Wisteria Gardens
Sheffield
South Yorkshire
S11 8AA
Director NameMichael O'Connor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2016)
RoleRegional Service Manager
Country of ResidenceEngland
Correspondence AddressThe Highfield 12 Wisteria Gardens
Sheffield
South Yorkshire
S11 8AA
Director NameVeronica Jacobs
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2009)
RoleRetired
Correspondence AddressThe Buckingham Apartment 17 Wisteria Gardens 10 Sh
Sheffield
South Yorkshire
S11 8AA
Director NameElaine Marie Barnes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2014)
RolePersonal Assistant
Correspondence AddressThe Cavendish 11 Wisteria Gardens
Sheffield
South Yorkshire
S11 8AA
Director NameMr Terence Colin Jacobs
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAppt 17 Wisteria Gardens 10 Sharrow Lane
Sheffield
Yorkshire
S11 8AA
Director NameFrank Alan Gunnee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 10 The Sitwell Wisteria Gardens
Sharrow Lane
Sheffield
Yorkshire
S11 8AA
Director NameMr Ian Patrick Baker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Henfrey 4 Wisteria Gardens
Sharrow Lane
Sheffield
South Yorkshire
S11 8AA
Director NameMs Tina Jayne Vera Hird
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 August 2018)
RolePrivate Nurse
Country of ResidenceEngland
Correspondence AddressApartment 2 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Director NameMiss Elizabeth June Arfield
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 July 2018)
RoleEducation Administration
Country of ResidenceEngland
Correspondence AddressApartment 16 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Director NameMiss Maria Eugenia Ortiz Fernandez
Date of BirthMarch 1979 (Born 45 years ago)
NationalityArgentinian
StatusResigned
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2019)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Director NameMrs Carol Barbara Dorothy Seymour
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Director NameDr Jonathan Maxwell Aitken
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2020)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressApartment 11 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Director NameMr Michael Davison Hughes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 4 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Director NameMr Steven Wray
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2022)
RoleAccount Director Industry Communications
Country of ResidenceEngland
Correspondence AddressApartment 10 Wisteria Gardens 10 Sharrow Lane
Sheffield
S11 8AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed05 July 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameRDB Estates Limited (Corporation)
StatusResigned
Appointed01 May 2017(11 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2018)
Correspondence AddressUnit D21 Alison Business Centre 38-40 Alison Cresc
Sheffield
S2 1AS

Location

Registered AddressBloor And Co Ltd
781 Abbeydale Road
Sheffield
S7 2BG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 2 weeks from now)

Filing History

21 December 2020Termination of appointment of Jonathan Maxwell Aitken as a director on 18 December 2020 (1 page)
12 November 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
16 June 2020Appointment of Ms Susan Kerr as a director on 16 June 2020 (2 pages)
30 March 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 January 2020Director's details changed for Mr Daniel Peter Taylor on 28 January 2020 (2 pages)
24 January 2020Appointment of Mr Steven Wray as a director on 13 January 2020 (2 pages)
10 October 2019Director's details changed for Mrs Rita Grayson on 10 October 2019 (2 pages)
8 October 2019Appointment of Mr Michael Davison Hughes as a director on 8 October 2019 (2 pages)
8 October 2019Appointment of Mr Philip Michael White as a director on 8 October 2019 (2 pages)
13 September 2019Termination of appointment of Carol Barbara Dorothy Seymour as a director on 1 September 2019 (1 page)
14 August 2019Confirmation statement made on 10 August 2019 with updates (6 pages)
13 August 2019Appointment of Bloor & Co Limited as a secretary on 13 August 2019 (2 pages)
21 May 2019Termination of appointment of Maria Eugenia Ortiz Fernandez as a director on 21 May 2019 (1 page)
11 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
25 February 2019Registered office address changed from Apartment 3, Wisteria Gardens 10 Sharrow Lane Sheffield South Yorkshire S11 8AA to Bloor and Co Ltd 781 Abbeydale Road Sheffield S7 2BG on 25 February 2019 (1 page)
25 August 2018Confirmation statement made on 10 August 2018 with updates (5 pages)
25 August 2018Termination of appointment of Tina Jayne Vera Hird as a director on 25 August 2018 (1 page)
28 July 2018Termination of appointment of Elizabeth June Arfield as a director on 25 July 2018 (1 page)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
27 June 2018Notification of a person with significant control statement (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 April 2018Termination of appointment of Ian Patrick Baker as a director on 24 March 2018 (1 page)
9 March 2018Appointment of Miss Maria Eugenia Ortiz Fernandez as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Mrs Carol Barbara Dorothy Seymour as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Miss Elizabeth June Arfield as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Mr Terence Colin Jacobs as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Ms Tina Jayne Vera Hird as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Mr Daniel Peter Taylor as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Dr Jonathan Maxwell Aitken as a director on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of Rdb Estates Limited as a secretary on 9 March 2018 (1 page)
9 March 2018Appointment of Mr Gavin James Gordon Martin as a director on 9 March 2018 (2 pages)
16 January 2018Termination of appointment of a secretary (2 pages)
16 January 2018Registered office address changed from Unit D21 Alison Business Centre Alison Crescent Sheffield S2 1AS England to Apartment 3, Wisteria Gardens 10 Sharrow Lane Sheffield South Yorkshire S11 8AA on 16 January 2018 (2 pages)
16 January 2018Registered office address changed from Unit D21 Alison Business Centre Alison Crescent Sheffield S2 1AS England to Apartment 3, Wisteria Gardens 10 Sharrow Lane Sheffield South Yorkshire S11 8AA on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of a secretary (2 pages)
11 August 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Unit D21 Alison Business Centre Alison Crescent Sheffield S2 1AS on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Unit D21 Alison Business Centre Alison Crescent Sheffield S2 1AS on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Frank Alan Gunnee as a director on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mrs Rita Grayson on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mrs Rita Grayson on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Frank Alan Gunnee as a director on 11 August 2017 (1 page)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 July 2017Appointment of Rdb Estates Limited as a secretary on 1 May 2017 (3 pages)
28 July 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2017 (2 pages)
28 July 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2017 (2 pages)
28 July 2017Appointment of Rdb Estates Limited as a secretary on 1 May 2017 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 April 2017Termination of appointment of Michael O'connor as a director on 8 September 2016 (1 page)
6 April 2017Termination of appointment of Michael O'connor as a director on 8 September 2016 (1 page)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 February 2016Appointment of Mrs Rita Grayson as a director on 29 January 2016 (2 pages)
8 February 2016Appointment of Mrs Rita Grayson as a director on 29 January 2016 (2 pages)
10 August 2015Director's details changed for Michael O'connor on 31 January 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 19
(8 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 19
(8 pages)
10 August 2015Director's details changed for Michael O'connor on 31 January 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
20 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
4 March 2015Termination of appointment of Elaine Marie Barnes as a director on 30 June 2014 (1 page)
4 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
4 March 2015Director's details changed for Frank Alan Gunner on 31 January 2015 (2 pages)
4 March 2015Director's details changed for Frank Alan Gunner on 31 January 2015 (2 pages)
4 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
4 March 2015Termination of appointment of Elaine Marie Barnes as a director on 30 June 2014 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 19
(9 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 19
(9 pages)
28 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
8 January 2014Termination of appointment of Terence Jacobs as a director (1 page)
8 January 2014Termination of appointment of Terence Jacobs as a director (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 19
(9 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 19
(9 pages)
23 July 2013Termination of appointment of Kenneth Moore as a director (1 page)
23 July 2013Termination of appointment of Kenneth Moore as a director (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
3 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
15 February 2013Appointment of Mr Ian Patrick Baker as a director (2 pages)
15 February 2013Appointment of Mr Ian Patrick Baker as a director (2 pages)
18 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (19 pages)
18 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (19 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
20 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (19 pages)
20 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (19 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 April 2011Appointment of Terence Colin Jacobs as a director (3 pages)
13 April 2011Appointment of Terence Colin Jacobs as a director (3 pages)
31 March 2011Appointment of Frank Alan Gunner as a director (3 pages)
31 March 2011Appointment of Frank Alan Gunner as a director (3 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (17 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (17 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 October 2009Appointment terminated director rita grayson (1 page)
2 October 2009Appointment terminated director rita grayson (1 page)
2 October 2009Appointment terminated director veronica jacobs (1 page)
2 October 2009Appointment terminated director veronica jacobs (1 page)
4 September 2009Return made up to 10/08/09; full list of members (10 pages)
4 September 2009Return made up to 10/08/09; full list of members (10 pages)
19 August 2009Director appointed elaine marie barnes (1 page)
19 August 2009Director appointed elaine marie barnes (1 page)
4 March 2009Director appointed michael o'connor (1 page)
4 March 2009Director appointed michael o'connor (1 page)
4 March 2009Director appointed veronica jacobs (1 page)
4 March 2009Director appointed veronica jacobs (1 page)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 February 2009Appointment terminated director martin wyatt (1 page)
23 February 2009Appointment terminated director martin wyatt (1 page)
30 October 2008Return made up to 10/08/08; full list of members (12 pages)
30 October 2008Return made up to 10/08/08; full list of members (12 pages)
20 October 2008Director's change of particulars / martin wyatt / 15/10/2008 (1 page)
20 October 2008Director's change of particulars / martin wyatt / 15/10/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
30 October 2007Return made up to 10/08/07; full list of members (12 pages)
30 October 2007Return made up to 10/08/07; full list of members (12 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
13 September 2007Registered office changed on 13/09/07 from: hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 September 2006Return made up to 10/08/06; full list of members (7 pages)
28 September 2006Return made up to 10/08/06; full list of members (7 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
10 August 2005Incorporation (20 pages)
10 August 2005Incorporation (20 pages)