Rotherham
South Yorkshire
S61 4RG
Director Name | Mr Matthew Ian Holmshaw |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Batemoor Road Sheffield South Yorkshire S8 8ED |
Secretary Name | Mr Peter Robert Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2009(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ashleigh Gardens Rotherham South Yorkshire S61 4RG |
Secretary Name | Sally Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gervais Walk Sheffield S8 7PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hatshuttersbarnsley.co.uk |
---|
Registered Address | 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Richmond |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Matthew Ian Holmshaw 50.00% Ordinary |
---|---|
50 at £1 | Peter Robert Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381 |
Cash | £5,502 |
Current Liabilities | £36,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
12 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
---|---|
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 February 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr Matthew Ian Holmshaw on 7 February 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP to The Masters House 92a Arundel Street Sheffield S1 4RE on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Cannon House, Rutland Road Sheffield South Yorkshire S3 8DP to The Masters House 92a Arundel Street Sheffield S1 4RE on 18 April 2017 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Director's details changed for Matthew Ian Holmshaw on 13 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Matthew Ian Holmshaw on 13 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Peter Robert Thompson on 13 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Matthew Ian Holmshaw on 13 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Matthew Ian Holmshaw on 13 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Robert Thompson on 13 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Secretary appointed peter robert thompson (3 pages) |
23 March 2009 | Secretary appointed peter robert thompson (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2009 | Appointment terminated secretary sally hibberd (1 page) |
11 March 2009 | Appointment terminated secretary sally hibberd (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 13/01/07; full list of members (7 pages) |
18 April 2007 | Return made up to 13/01/07; full list of members (7 pages) |
7 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (17 pages) |
13 January 2006 | Incorporation (17 pages) |
13 January 2006 | Secretary resigned (1 page) |