Westfield
Sheffield
S20 8NQ
Director Name | John Stuart Yarnall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Commecial Director |
Country of Residence | England |
Correspondence Address | Belmont House Eaton Place Baslow Bakewell DE45 1RW |
Director Name | Penelope Anne Yarnall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Belmont House Eaton Place Baslow Bakewell DE45 1RW |
Secretary Name | John Stuart Yarnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Commecial Director |
Country of Residence | England |
Correspondence Address | Belmont House Eaton Place Baslow Bakewell DE45 1RW |
Director Name | Norman Opie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Cuthberts Court Lincoln Lincolnshire LN1 3ER |
Secretary Name | Mrs Faye Hone |
---|---|
Status | Resigned |
Appointed | 15 January 2016(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2018) |
Role | Company Director |
Correspondence Address | Belmont House Eaton Place Baslow Bakewell Derbyshire DE45 1RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | neilson-hydraulics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01384 234815 |
Telephone region | Dudley |
Registered Address | Unit 2 Carley Drive Westfield Sheffield S20 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Faye Hone 5.00% Ordinary |
---|---|
48 at £1 | John Stuart Yarnall 48.00% Ordinary |
47 at £1 | Penelope Anne Yarnall 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,164 |
Cash | £136,485 |
Current Liabilities | £278,999 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
14 August 2018 | Delivered on: 16 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
6 July 2018 | Delivered on: 6 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 6 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 February 2018 | Delivered on: 15 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 January 2007 | Delivered on: 16 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
21 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 August 2018 | Registration of charge 059932570005, created on 14 August 2018 (15 pages) |
6 July 2018 | Registration of charge 059932570003, created on 6 July 2018 (20 pages) |
6 July 2018 | Registration of charge 059932570004, created on 6 July 2018 (24 pages) |
15 February 2018 | Registration of charge 059932570002, created on 15 February 2018 (22 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 February 2018 | Resolutions
|
6 February 2018 | Termination of appointment of Penelope Anne Yarnall as a director on 5 February 2018 (1 page) |
6 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
6 February 2018 | Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to Unit 2 Carley Drive Westfield Sheffield S20 8NQ on 6 February 2018 (1 page) |
6 February 2018 | Appointment of Mr Robert Gerard Turner as a director on 5 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of John Stuart Yarnall as a director on 5 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
6 February 2018 | Termination of appointment of Faye Hone as a secretary on 5 February 2018 (1 page) |
10 January 2018 | Satisfaction of charge 1 in full (1 page) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
10 November 2017 | Change of details for Penelope Anne Yarnall as a person with significant control on 10 November 2016 (2 pages) |
10 November 2017 | Change of details for Penelope Anne Yarnall as a person with significant control on 10 November 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 April 2016 | Director's details changed for John Stuart Yarnall on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Penelope Anne Yarnall on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for John Stuart Yarnall on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Penelope Anne Yarnall on 27 April 2016 (2 pages) |
18 January 2016 | Appointment of Mrs Faye Hone as a secretary on 15 January 2016 (2 pages) |
18 January 2016 | Appointment of Mrs Faye Hone as a secretary on 15 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of John Stuart Yarnall as a secretary on 15 January 2016 (1 page) |
18 January 2016 | Termination of appointment of John Stuart Yarnall as a secretary on 15 January 2016 (1 page) |
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Memorandum and Articles of Association (7 pages) |
28 April 2014 | Memorandum and Articles of Association (7 pages) |
28 April 2014 | Resolutions
|
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
21 January 2014 | Cancellation of shares. Statement of capital on 21 January 2014
|
9 January 2014 | Termination of appointment of Norman Opie as a director (1 page) |
9 January 2014 | Termination of appointment of Norman Opie as a director (1 page) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (6 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (6 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 November 2012 | Registered office address changed from 6 Fairfield Road Chesterfield S40 4TP on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 6 Fairfield Road Chesterfield S40 4TP on 14 November 2012 (1 page) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Director's details changed for Norman Opie on 9 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Norman Opie on 9 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Director's details changed for Norman Opie on 9 November 2012 (2 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 November 2010 | Director's details changed for Norman Opie on 9 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Director's details changed for Norman Opie on 9 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Norman Opie on 9 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Penelope Anne Yarnall on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Norman Opie on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Penelope Anne Yarnall on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Penelope Anne Yarnall on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Norman Opie on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Stuart Yarnall on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Norman Opie on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Stuart Yarnall on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for John Stuart Yarnall on 9 November 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 November 2008 | Director's change of particulars / norman opie / 09/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / norman opie / 09/11/2008 (1 page) |
10 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
12 April 2007 | Ad 09/11/06--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
12 April 2007 | Ad 09/11/06--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
11 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
11 April 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New secretary appointed;new director appointed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New secretary appointed;new director appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
9 November 2006 | Incorporation (13 pages) |
9 November 2006 | Incorporation (13 pages) |