Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary Name | Julie Hibbert |
---|---|
Status | Resigned |
Appointed | 10 April 2009(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Guilthwaite Hall Guilthwaite Hill Whiston Rotherham South Yorkshire S60 4NE |
Director Name | Mrs Rachel Denman |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW |
Director Name | Mrs Louisa Huitson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Cooper Finch Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | Wards Court 203 Ecclesall Road Sheffield South Yorkshire S11 8HW |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Craig Hibbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £138,931 |
Current Liabilities | £328,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 June 2023 | Appointment of Louisa Huitson as a director on 1 June 2023 (2 pages) |
28 June 2023 | Appointment of Rachel Denman as a director on 1 June 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
3 July 2019 | Withdrawal of a person with significant control statement on 3 July 2019 (2 pages) |
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
5 June 2019 | Registered office address changed from Wards Court, 203 Ecclesall Road Sheffield South Yorkshire S11 8HW to Quayside House Furnival Road Sheffield S4 7YA on 5 June 2019 (1 page) |
26 February 2019 | Termination of appointment of Julie Hibbert as a secretary on 31 January 2019 (1 page) |
14 February 2019 | Termination of appointment of Louisa Huitson as a director on 31 January 2019 (1 page) |
14 February 2019 | Termination of appointment of Rachel Denman as a director on 31 January 2019 (1 page) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
11 December 2017 | Notification of Craig Michael Hibbert as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Sub-division of shares on 31 March 2017 (4 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
13 April 2017 | Statement of company's objects (2 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Statement of company's objects (2 pages) |
3 April 2017 | Appointment of Mrs Louisa Huitson as a director on 31 March 2017 (2 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
3 April 2017 | Appointment of Mrs Rachel Denman as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Louisa Huitson as a director on 31 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Rachel Denman as a director on 31 March 2017 (2 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 July 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
26 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (5 pages) |
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
18 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2010 | Director's details changed for Hibbert Craig Michael on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Hibbert Craig Michael on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Hibbert Craig Michael on 1 October 2009 (2 pages) |
6 May 2010 | Appointment of Julie Hibbert as a secretary (1 page) |
6 May 2010 | Termination of appointment of Cooper Finch Associates Limited as a secretary (1 page) |
6 May 2010 | Appointment of Julie Hibbert as a secretary (1 page) |
6 May 2010 | Termination of appointment of Cooper Finch Associates Limited as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
11 June 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
11 June 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: mcvey associates LIMITED 59 wostenholm road sheffield S7 1LE (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: mcvey associates LIMITED 59 wostenholm road sheffield S7 1LE (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
4 July 2006 | Incorporation (6 pages) |
4 July 2006 | Incorporation (6 pages) |