Sheffield
South Yorkshire
S9 2TJ
Director Name | Mr James William Wolstenholme |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ |
Secretary Name | Mr James William Wolstenholme |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ |
Director Name | Mrs Joanne Marie Wolstenholme |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belgrave House 9 Belgrave Drive Sheffield South Yorkshire S10 3LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ukmachineknives.com |
---|
Registered Address | 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £188,544 |
Cash | £118,578 |
Current Liabilities | £130,900 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 2 weeks from now) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
24 October 2016 | Appointment of Mrs Joanne Marie Wolstenholme as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Joanne Marie Wolstenholme as a director on 21 October 2016 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 January 2015 | Registered office address changed from , Hill Top House, 302 Ringinglow Road, Sheffield, South Yorkshire, S11 7PX to 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Hill Top House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX to 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Hill Top House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX to 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from , Hill Top House, 302 Ringinglow Road, Sheffield, South Yorkshire, S11 7PX to 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ on 6 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Register(s) moved to registered office address (1 page) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 March 2011 | Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Register(s) moved to registered office address (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Secretary's details changed for James Wolstenholme on 3 March 2010 (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Secretary's details changed for James Wolstenholme on 3 March 2010 (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Thomas Haydn Wolstenholme on 3 March 2010 (2 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Director's details changed for James Wolstenholme on 3 March 2010 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for James Wolstenholme on 3 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Thomas Haydn Wolstenholme on 3 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for James Wolstenholme on 3 March 2010 (1 page) |
24 March 2010 | Director's details changed for Thomas Haydn Wolstenholme on 3 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for James Wolstenholme on 3 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 03/03/08; no change of members
|
12 June 2008 | Return made up to 03/03/08; no change of members
|
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 03/03/07; full list of members (7 pages) |
30 May 2006 | Ad 03/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | Ad 03/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o smailes goldie, regent's court, princess street hull humberside HU2 8BA (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: c/o smailes goldie, regent's, court, princess street, hull, humberside HU2 8BA (1 page) |
17 March 2006 | Memorandum and Articles of Association (16 pages) |
17 March 2006 | Memorandum and Articles of Association (16 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
3 March 2006 | Incorporation (20 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Incorporation (20 pages) |
3 March 2006 | Secretary resigned (1 page) |