Sheffield
South Yorkshire
S35 2XH
Director Name | Mr Daniel Brook |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Secretary Name | Mr Glyn Duncan Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Mr Gary Hill |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(6 years after company formation) |
Appointment Duration | 12 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhouse Barn Goddards Green Road Benenden Kent TN17 4AR |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Telephone | 01226 390449 |
---|---|
Telephone region | Barnsley |
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Daniel Brook 50.00% Ordinary |
---|---|
1 at £1 | Glyn Duncan Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,376 |
Cash | £8,181 |
Current Liabilities | £700,856 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 24 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 January |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
31 October 2005 | Delivered on: 9 November 2005 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 24 January 2021 (7 pages) |
22 December 2021 | Director's details changed for Mr Daniel Brook on 22 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Mr Glyn Duncan Johnson on 22 December 2021 (2 pages) |
22 December 2021 | Secretary's details changed for Mr Glyn Duncan Johnson on 22 December 2021 (1 page) |
22 December 2021 | Registered office address changed from C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 22 December 2021 (1 page) |
18 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
18 October 2021 | Previous accounting period shortened from 25 January 2021 to 24 January 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
20 January 2021 | Previous accounting period shortened from 26 January 2020 to 25 January 2020 (1 page) |
3 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 October 2019 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page) |
24 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
16 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
16 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
16 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
15 October 2015 | Director's details changed for Daniel Brook on 1 January 2014 (2 pages) |
15 October 2015 | Director's details changed for Glyn Duncan Johnson on 1 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Glyn Duncan Johnson on 1 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Daniel Brook on 1 January 2014 (2 pages) |
15 October 2015 | Secretary's details changed for Glyn Duncan Johnson on 1 January 2014 (1 page) |
15 October 2015 | Secretary's details changed for Glyn Duncan Johnson on 1 January 2014 (1 page) |
15 October 2015 | Director's details changed for Glyn Duncan Johnson on 1 October 2015 (2 pages) |
15 October 2015 | Secretary's details changed for Glyn Duncan Johnson on 1 January 2014 (1 page) |
15 October 2015 | Director's details changed for Daniel Brook on 1 January 2014 (2 pages) |
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 December 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
28 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
28 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Termination of appointment of Gary Hill as a director (1 page) |
2 October 2012 | Termination of appointment of Gary Hill as a director (1 page) |
25 October 2011 | Appointment of Gary Hill as a director (3 pages) |
25 October 2011 | Appointment of Gary Hill as a director (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 October 2010 | Director's details changed for Glyn Duncan Johnson on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Glyn Duncan Johnson on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Glyn Duncan Johnson on 1 January 2010 (2 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Daniel Brook on 1 January 2010 (2 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Daniel Brook on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Daniel Brook on 1 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 June 2007 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
26 June 2007 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
23 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
13 October 2005 | New secretary appointed;new director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New secretary appointed;new director appointed (1 page) |
13 October 2005 | Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
13 October 2005 | Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
26 September 2005 | Incorporation (8 pages) |
26 September 2005 | Incorporation (8 pages) |