Holbrook
Sheffield
South Yorkshire
S20 3RW
Director Name | Mr Robert David Sawtell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW |
Director Name | Mr David Michael Toseland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW |
Secretary Name | Mr John Gerard Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW |
Secretary Name | Sarah Lowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Grove Street Ossett Wakefield West Yorkshire WF5 8LP |
Director Name | Hlwcommerciallawyers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Commercial House Commercial Street Sheffield South Yorkshire S1 2AT |
Website | thercohtx.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2510339 |
Telephone region | Sheffield |
Registered Address | Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
80 at £1 | David Michael Toseland 42.55% Ordinary |
---|---|
80 at £1 | Robert David Sawtell 42.55% Ordinary |
28 at £1 | John Gerard Brooks 14.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,071,923 |
Gross Profit | £2,286,147 |
Net Worth | £575,120 |
Cash | £2,550 |
Current Liabilities | £4,139,246 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 27 December |
20 June 2012 | Delivered on: 21 June 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
22 December 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
21 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
5 April 2016 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
5 April 2016 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 December 2015 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 December 2015 | Current accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
3 November 2015 | Resolutions
|
3 November 2015 | Resolutions
|
3 November 2015 | Sub-division of shares on 12 October 2015 (5 pages) |
3 November 2015 | Sub-division of shares on 12 October 2015 (5 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
5 February 2015 | Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW to Therco Ltd Rother Valley Way Holbrook Sheffield South Yorkshire S20 3RW on 5 February 2015 (1 page) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
11 February 2014 | Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW England on 11 February 2014 (1 page) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Registered office address changed from . Rother Valley Way Holbrook Sheffield S20 3RW England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 1 Long Acre Close Holbrook Industrial Estate Sheffield South Yorkshire S20 3FR on 11 February 2014 (1 page) |
14 March 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
14 March 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
26 March 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Director's details changed for Mr John Gerard Brooks on 4 February 2011 (2 pages) |
4 February 2011 | Secretary's details changed for John Gerard Brooks on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Robert David Sawtell on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Robert David Sawtell on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Robert David Sawtell on 4 February 2011 (2 pages) |
4 February 2011 | Secretary's details changed for John Gerard Brooks on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for David Michael Toseland on 4 February 2011 (2 pages) |
4 February 2011 | Secretary's details changed for John Gerard Brooks on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for David Michael Toseland on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr John Gerard Brooks on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr John Gerard Brooks on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for David Michael Toseland on 4 February 2011 (2 pages) |
20 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
20 October 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
3 February 2010 | Director's details changed for David Michael Toseland on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for David Michael Toseland on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for David Michael Toseland on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 22 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 22 December 2009 (2 pages) |
16 March 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
16 March 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
23 February 2009 | Return made up to 28/01/09; no change of members (5 pages) |
23 February 2009 | Return made up to 28/01/09; no change of members (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 February 2008 | Return made up to 26/01/08; full list of members
|
27 February 2008 | Return made up to 26/01/08; full list of members
|
2 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
2 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
2 April 2007 | Memorandum and Articles of Association (9 pages) |
2 April 2007 | Memorandum and Articles of Association (9 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Ad 27/02/07--------- £ si 93@1=93 £ ic 95/188 (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Ad 27/02/07--------- £ si 93@1=93 £ ic 95/188 (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Ad 09/03/07--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
15 March 2007 | Ad 09/03/07--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
15 March 2007 | Statement of affairs (13 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Statement of affairs (13 pages) |
15 March 2007 | New director appointed (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
9 March 2007 | Memorandum and Articles of Association (9 pages) |
9 March 2007 | Memorandum and Articles of Association (9 pages) |
2 March 2007 | Company name changed hlw 324 LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed hlw 324 LIMITED\certificate issued on 02/03/07 (2 pages) |
26 January 2007 | Incorporation (30 pages) |
26 January 2007 | Incorporation (30 pages) |