Woodseats Close
Sheffield
S8 0TB
Director Name | Mr Scott Martin |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Woodseats Close Sheffield S8 0TB |
Director Name | Carl Backhouse |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Secretary Name | Mr Michael John Ellin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield S10 2NH |
Registered Address | C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lee Dallinson 99.01% Ordinary A |
---|---|
1 at £1 | Claire Wyatt 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,560 |
Cash | £21,855 |
Current Liabilities | £17,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 52 hilton lane manchester M28 0ST. Outstanding |
---|---|
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 6 wesley street manchester M27 6AD. Outstanding |
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 8 rockhouse close eccles manchester M30 7EJ. Outstanding |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
---|---|
22 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
11 August 2022 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 11 August 2022 (1 page) |
27 May 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
20 May 2022 | Director's details changed for Mr Lee Dallinson on 11 March 2021 (2 pages) |
20 May 2022 | Change of details for Mr Lee Dallinson as a person with significant control on 11 March 2021 (2 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Registration of charge 062205890004, created on 14 October 2016 (4 pages) |
17 October 2016 | Registration of charge 062205890003, created on 14 October 2016 (16 pages) |
17 October 2016 | Registration of charge 062205890004, created on 14 October 2016 (4 pages) |
17 October 2016 | Registration of charge 062205890002, created on 14 October 2016 (4 pages) |
17 October 2016 | Registration of charge 062205890003, created on 14 October 2016 (16 pages) |
17 October 2016 | Registration of charge 062205890001, created on 14 October 2016 (4 pages) |
17 October 2016 | Registration of charge 062205890002, created on 14 October 2016 (4 pages) |
17 October 2016 | Registration of charge 062205890001, created on 14 October 2016 (4 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Appointment of Mr Scott Martin as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Scott Martin as a director on 7 December 2015 (2 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Change of share class name or designation (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
21 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Termination of appointment of Michael Ellin as a secretary (1 page) |
21 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Termination of appointment of Michael Ellin as a secretary (1 page) |
24 January 2012 | Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 24 January 2012 (1 page) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mr Michael John Ellin on 31 December 2010 (1 page) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Secretary's details changed for Mr Michael John Ellin on 31 December 2010 (1 page) |
18 April 2011 | Termination of appointment of Carl Backhouse as a director (1 page) |
18 April 2011 | Termination of appointment of Carl Backhouse as a director (1 page) |
1 April 2011 | Company name changed terraferma LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Company name changed terraferma LIMITED\certificate issued on 01/04/11
|
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Carl Backhouse on 19 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Lee Dallinson on 19 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Lee Dallinson on 19 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Carl Backhouse on 19 April 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
10 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
20 April 2007 | Incorporation (17 pages) |
20 April 2007 | Incorporation (17 pages) |