Beighton
Sheffield
S20 1HA
Director Name | Mr Kenneth Leonard Warburton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident House High Street Beighton Sheffield S20 1HA |
Director Name | Mr Michael Stuart Warburton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident House High Street Beighton Sheffield S20 1HA |
Secretary Name | Mrs Janet Elizabeth Warburton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Stead Street Eckington Sheffield South Yorkshire S21 4FY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.warburton-signs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2697787 |
Telephone region | Sheffield |
Registered Address | Trident House High Street, Beighton Sheffield S20 1HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £15,175 |
Cash | £186 |
Current Liabilities | £124,767 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
24 April 2007 | Delivered on: 28 April 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
18 February 2020 | Director's details changed for Mr Michael Stuart Warburton on 11 February 2020 (2 pages) |
18 February 2020 | Cessation of Janet Elizabeth Warburton as a person with significant control on 30 June 2016 (1 page) |
18 February 2020 | Cessation of Kenneth Leonard Warburton as a person with significant control on 30 June 2016 (1 page) |
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
18 February 2020 | Director's details changed for Mrs Janet Elizabeth Warburton on 11 February 2020 (2 pages) |
18 February 2020 | Cessation of Michael Stuart Warburton as a person with significant control on 30 June 2016 (1 page) |
18 February 2020 | Director's details changed for Mr Kenneth Leonard Warburton on 11 February 2020 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 February 2018 | Notification of Kenneth Leonard Warburton as a person with significant control on 30 June 2016 (2 pages) |
15 February 2018 | Notification of Janet Elizabeth Warburton as a person with significant control on 30 June 2016 (2 pages) |
15 February 2018 | Notification of Michael Stuart Warburton as a person with significant control on 30 June 2016 (2 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (9 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Register inspection address has been changed (1 page) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
22 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
22 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Register inspection address has been changed (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Michael Stuart Warburton on 19 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Janet Elizabeth Warburton on 19 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Kenneth Leonard Warburton on 19 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael Stuart Warburton on 19 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Kenneth Leonard Warburton on 19 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Janet Elizabeth Warburton on 19 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 April 2009 | Location of register of members (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Secretary resigned (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Secretary resigned (2 pages) |
7 March 2007 | New director appointed (2 pages) |
2 March 2007 | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
2 March 2007 | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2007 | Incorporation (19 pages) |
19 February 2007 | Incorporation (19 pages) |