Hartcliffe Penistone
Sheffield
South Yorkshire
S36 9FN
Director Name | Mr Graham Mark Pears |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Penistone Sheffield South Yorkshire S36 9FN |
Director Name | Mrs Lisa Ann Hunt |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Penistone Sheffield South Yorkshire S36 9FN |
Secretary Name | Mrs Lisa Ann Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Penistone Sheffield South Yorkshire S36 9FN |
Director Name | Mrs Heather Morag Pears |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bella Vista Farm Hartcliffe Penistone Sheffield South Yorkshire S36 9FN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Bella Vista Farm Hartcliffe Penistone Sheffield South Yorkshire S36 9FN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Heather Morag Pears 30.00% Ordinary |
---|---|
300 at £1 | Jeffrey Gordon Pears 30.00% Ordinary |
200 at £1 | Graham Mark Pears 20.00% Ordinary |
200 at £1 | Lisa Ann Hunt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,353 |
Cash | £17,800 |
Current Liabilities | £95,174 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 March 2021 | Cessation of Lisa Ann Hunt as a person with significant control on 7 October 2020 (1 page) |
22 March 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 December 2020 | Termination of appointment of Lisa Ann Hunt as a secretary on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Lisa Ann Hunt as a director on 1 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Secretary's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (1 page) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (1 page) |
17 May 2017 | Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Graham Mark Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Lisa Ann Hunt on 10 May 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Graham Mark Pears on 20 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham Mark Pears on 20 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 20/03/08; full list of members (5 pages) |
4 August 2008 | Return made up to 20/03/08; full list of members (5 pages) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of debenture register (1 page) |
1 August 2008 | Location of register of members (1 page) |
16 July 2007 | Ad 25/04/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Ad 25/04/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed;new director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New secretary appointed;new director appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Incorporation (11 pages) |
20 March 2007 | Incorporation (11 pages) |