Sheffield
S8 0ZF
Secretary Name | Mark Graham Etches |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Works 57, Chippinghouse Road Abbeydale Sheffield S8 0ZF |
Director Name | Mark Graham Etches |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Works 57, Chippinghouse Road Abbeydale Sheffield S8 0ZF |
Website | bluestrawberryelephant.co.uk |
---|---|
Telephone | 0114 2559993 |
Telephone region | Sheffield |
Registered Address | Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Atkin 50.00% Ordinary |
---|---|
50 at £1 | Marc Etches 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,372 |
Cash | £8 |
Current Liabilities | £85,768 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 June 2017 | Director's details changed for Marc Graham Etches on 12 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
21 June 2017 | Director's details changed for Marc Graham Etches on 12 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
23 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 May 2014 | Director's details changed for Marc Graham Etches on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mark Etches on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Mark Etches on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for David Atkin on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mark Etches on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for David Atkin on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Marc Graham Etches on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Marc Graham Etches on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for David Atkin on 7 May 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from the Globe Centre, Penistone Road Sheffield South Yorkshire S6 3AE on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from the Globe Centre, Penistone Road Sheffield South Yorkshire S6 3AE on 22 May 2013 (1 page) |
3 December 2012 | Appointment of Marc Graham Etches as a director (2 pages) |
3 December 2012 | Appointment of Marc Graham Etches as a director (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
28 January 2009 | Return made up to 17/05/08; full list of members; amend (5 pages) |
28 January 2009 | Return made up to 17/05/08; full list of members; amend (5 pages) |
5 January 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
5 January 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
27 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
21 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
21 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
30 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 May 2006 | Incorporation (19 pages) |
17 May 2006 | Incorporation (19 pages) |