Sheffield
S1 2DU
Director Name | Mrs Sandra Ruth Thruston |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Pamela Margaret Thompson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr John Anthony Bower |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Mr William Scragg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Catherine Locking |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Procurement Officer |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Charles Anthony Hale |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Braemore Apartments Ecclesall Road South Sheffield S11 9NU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2015(9 years after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Martin David Flowers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 332 Ringinglow Road Sheffield S11 7PY |
Secretary Name | Mrs Wendy-Marie Flowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 332 Ringinglow Road Sheffield S11 7PY |
Secretary Name | Karen Lorraine Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 1 Paradise Square Sheffield S1 2DE |
Director Name | Mrs Sandra Ruth Thruston |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Joseph Hogan |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | Sheffield England |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Mr William Scragg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 December 2017) |
Role | Self Employed Joiner |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mark Dennis Wilcox |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Andrea Wilcox |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paradise Square Sheffield South Yorkshire S1 2DE |
Director Name | Mr John Bower |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alexander Edward Dunigan 3.57% Ordinary |
---|---|
1 at £1 | Andrew Carr 3.57% Ordinary |
1 at £1 | Ann Smedley 3.57% Ordinary |
1 at £1 | Chloe Watmore 3.57% Ordinary |
1 at £1 | David Thompson & Carol Thompson 3.57% Ordinary |
1 at £1 | Hazel Sugarman 3.57% Ordinary |
1 at £1 | John Anthony Bower 3.57% Ordinary |
1 at £1 | John Edward Leaney & Sybil Bridget Leaney 3.57% Ordinary |
1 at £1 | John William Appleyard & Shirley Margaret Appleyard 3.57% Ordinary |
1 at £1 | Joseph Hogan & Rose Hogan 3.57% Ordinary |
1 at £1 | Kusum Karsandas Savani 3.57% Ordinary |
1 at £1 | Lily Cantor 3.57% Ordinary |
1 at £1 | Mark Dennis Wilcox & Andrea Wilcox 3.57% Ordinary |
1 at £1 | Mr Martin David Flowers & Wendy Flowers 3.57% Ordinary |
1 at £1 | Richard Edward Cowley & Marlyn Cowley 3.57% Ordinary |
1 at £1 | Roger Derek Taylor 3.57% Ordinary |
1 at £1 | Ruth Thruston 3.57% Ordinary |
1 at £1 | Saroj Nair 3.57% Ordinary |
1 at £1 | Terence Watson & Sheila Mary Watson 3.57% Ordinary |
1 at £1 | William Scragg & Jacqueline Ann Scragg 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Turnover | £67,701 |
Net Worth | £28 |
Cash | £43,928 |
Current Liabilities | £44,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
29 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 August 2022 | Director's details changed for Mr Tony Hale on 10 August 2022 (2 pages) |
10 August 2022 | Appointment of Mr Tony Hale as a director on 4 August 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
20 September 2021 | Appointment of Ms Catherine Locking as a director on 17 September 2021 (2 pages) |
10 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 August 2021 | Termination of appointment of William Scragg as a director on 17 August 2021 (1 page) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of John Anthony Bower as a director on 12 January 2021 (1 page) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Mr William Scragg as a director on 2 December 2019 (2 pages) |
27 November 2019 | Appointment of Mr John Anthony Bower as a director on 26 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Sandra Ruth Thruston as a director on 27 November 2019 (1 page) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with updates (6 pages) |
16 January 2019 | Termination of appointment of John Bower as a director on 14 January 2019 (1 page) |
10 August 2018 | Appointment of Ms Pamela Margaret Thompson as a director on 10 August 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with updates (6 pages) |
5 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 December 2017 | Appointment of Mrs Sandra Ruth Thruston as a director on 6 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of William Scragg as a director on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of William Scragg as a director on 6 December 2017 (1 page) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 September 2016 | Appointment of Mr John Bower as a director on 18 July 2016 (2 pages) |
21 September 2016 | Appointment of Mr John Bower as a director on 18 July 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Termination of appointment of Joseph Hogan as a director on 18 July 2016 (1 page) |
27 July 2016 | Director's details changed for William Scragg on 1 July 2015 (2 pages) |
27 July 2016 | Director's details changed for William Scragg on 1 July 2015 (2 pages) |
27 July 2016 | Termination of appointment of Joseph Hogan as a director on 18 July 2016 (1 page) |
27 July 2016 | Director's details changed for Rose Colley Hogan on 1 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Rose Colley Hogan on 1 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 December 2015 | Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Omnia One 125 Queen Street Sheffield S1 2DU on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Omnia One 125 Queen Street Sheffield S1 2DU on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 1 Paradise Square Sheffield S1 2DE to Omnia One 125 Queen Street Sheffield S1 2DU on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 1 Paradise Square Sheffield S1 2DE to Omnia One 125 Queen Street Sheffield S1 2DU on 1 December 2015 (1 page) |
30 November 2015 | Termination of appointment of Karen Lorraine Tomlinson as a secretary on 1 July 2015 (1 page) |
30 November 2015 | Appointment of Omnia Estates Limited as a secretary on 1 July 2015 (2 pages) |
30 November 2015 | Termination of appointment of Sandra Ruth Thruston as a director on 23 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Sandra Ruth Thruston as a director on 23 November 2015 (1 page) |
30 November 2015 | Appointment of Omnia Estates Limited as a secretary on 1 July 2015 (2 pages) |
30 November 2015 | Termination of appointment of Karen Lorraine Tomlinson as a secretary on 1 July 2015 (1 page) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Termination of appointment of Mark Dennis Wilcox as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Andrea Wilcox as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Andrea Wilcox as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Mark Dennis Wilcox as a director on 11 May 2015 (1 page) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 May 2014 | Appointment of Rose Colley Hogan as a director (3 pages) |
30 May 2014 | Appointment of William Scragg as a director (3 pages) |
30 May 2014 | Appointment of Rose Colley Hogan as a director (3 pages) |
30 May 2014 | Appointment of William Scragg as a director (3 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Termination of appointment of Martin Flowers as a director (2 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Termination of appointment of Martin Flowers as a director (2 pages) |
19 May 2014 | Appointment of Andrea Wilcox as a director (3 pages) |
19 May 2014 | Appointment of Sandra Ruth Thruston as a director (3 pages) |
19 May 2014 | Appointment of Sandra Ruth Thruston as a director (3 pages) |
19 May 2014 | Appointment of Mark Dennis Wilcox as a director (3 pages) |
19 May 2014 | Appointment of Andrea Wilcox as a director (3 pages) |
19 May 2014 | Appointment of Joseph Hogan as a director (3 pages) |
19 May 2014 | Appointment of Joseph Hogan as a director (3 pages) |
19 May 2014 | Appointment of Mark Dennis Wilcox as a director (3 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
26 July 2011 | Secretary's details changed for Karen Lorraine Tomlinson on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Secretary's details changed for Karen Lorraine Tomlinson on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
26 February 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
4 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
26 September 2008 | Return made up to 14/06/08; full list of members (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
10 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
14 June 2006 | Incorporation (16 pages) |
14 June 2006 | Incorporation (16 pages) |