Ecclesfield
Sheffield
S35 9TG
Director Name | Kelvin Bunclark |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Mr John Louis Bunclark |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Secretary Name | Mrs Jacqueline Bunclark |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jtpickfords-bathrooms.co.uk |
---|---|
Telephone | 01709 364416 |
Telephone region | Rotherham |
Registered Address | Vander House Starnhill Close Ecclesfield Sheffield S35 9TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
60 at £1 | Jacqueline Bunclark 60.00% Ordinary A |
---|---|
20 at £1 | John Louis Bunclark 20.00% Ordinary C |
20 at £1 | Kelvin Bunclark 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,487,083 |
Cash | £1,102,461 |
Current Liabilities | £450,687 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
3 December 2019 | Delivered on: 20 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Vander house, sternhill close, ecclesfield, sheffield, S35 9TG registered at the land registry with title number SYK506525. Outstanding |
---|---|
3 December 2019 | Delivered on: 19 December 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in the freehold land known as vander house, starnhill close, ecclesfield, sheffield, registered at the land registry with title number SYK506525 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
29 July 2016 | Delivered on: 3 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Vander house starnhill close ecclesfield sheffield title no SYK506525. Outstanding |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
27 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
2 April 2020 | Cessation of Jacqueline Bunclark as a person with significant control on 10 March 2020 (1 page) |
2 April 2020 | Notification of Roses Estates (Yorkshire) Limited as a person with significant control on 10 March 2020 (2 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 January 2020 | Satisfaction of charge 061668700001 in full (1 page) |
20 December 2019 | Registration of charge 061668700003, created on 3 December 2019 (20 pages) |
19 December 2019 | Registration of charge 061668700002, created on 3 December 2019 (20 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
21 November 2018 | Director's details changed for John Louis Bunclark on 21 November 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 August 2016 | Registration of charge 061668700001, created on 29 July 2016 (9 pages) |
3 August 2016 | Registration of charge 061668700001, created on 29 July 2016 (9 pages) |
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 November 2015 | Director's details changed for John Louis Bunclark on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for John Louis Bunclark on 23 November 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 March 2012 | Director's details changed for John Louis Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for John Louis Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Kelvin Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Jacqueline Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for John Louis Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Jacqueline Bunclark on 1 January 2012 (1 page) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Kelvin Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Jacqueline Bunclark on 1 January 2012 (1 page) |
22 March 2012 | Director's details changed for Jacqueline Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Kelvin Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Jacqueline Bunclark on 1 January 2012 (2 pages) |
22 March 2012 | Secretary's details changed for Jacqueline Bunclark on 1 January 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 April 2010 | Director's details changed for Kelvin Bunclark on 19 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Louis Bunclark on 19 March 2010 (2 pages) |
20 April 2010 | Director's details changed for John Louis Bunclark on 19 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Kelvin Bunclark on 19 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Jacqueline Bunclark on 19 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Jacqueline Bunclark on 19 March 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 April 2008 | Location of debenture register (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 121-125 essingham street rotherham south yorkshire S65 1BL (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 121-125 essingham street rotherham south yorkshire S65 1BL (1 page) |
5 April 2007 | New secretary appointed;new director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed;new director appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
1 April 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
19 March 2007 | Incorporation (19 pages) |
19 March 2007 | Incorporation (19 pages) |