Ecclesfield
Sheffield
S5 0DP
Director Name | Mrs Carly Diane Turley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Valley Works Grange Lane Ecclesfield Sheffield S5 0DP |
Director Name | Mr Simon Jarvis Blantern |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Valley Works Grange Lane Ecclesfield Sheffield S5 0DP |
Director Name | Mr Garry Jonathan Turley |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(16 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Valley Works Grange Lane Sheffield S5 0DQ |
Director Name | Mr Steven Jarvis Blantern |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kirkedge Drive Worrall Sheffield South Yorkshire S35 0AZ |
Director Name | Mr Steven Eckhardt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cherry Bank Road Sheffield South Yorkshire S8 8RD |
Director Name | Mr Colin Whitby Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Holdings Road Sheffield South Yorkshire S2 2RE |
Director Name | Mr Christopher Simon Blantern |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hallwoood Road Burncross Sheffield South Yorkshire S30 4TS |
Secretary Name | Mr Christopher Simon Blantern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hallwoood Road Burncross Sheffield South Yorkshire S30 4TS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | hi-pointscaffolding.co.uk |
---|
Registered Address | Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield South Yorkshire S1 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Hi-point Access Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,025 |
Current Liabilities | £411,831 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
21 July 2009 | Delivered on: 23 July 2009 Persons entitled: Royal Bank of Scotland 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 |
---|---|
23 July 2007 | Delivered on: 10 August 2007 Satisfied on: 5 October 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
---|---|
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of Christopher Simon Blantern as a director on 26 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Christopher Simon Blantern as a secretary on 26 April 2019 (1 page) |
7 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
31 July 2018 | Satisfaction of charge 2 in full (1 page) |
8 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Notification of Hi-Point Access Lld as a person with significant control on 6 April 2017 (1 page) |
6 July 2017 | Notification of Hi-Point Access Lld as a person with significant control on 6 April 2017 (1 page) |
27 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 May 2015 | Appointment of Mr Matthew William Blantern as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Simon Jarvis Blantern as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Matthew William Blantern as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Carly Diane Turley as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Carly Diane Turley as a director on 8 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Colin Whitby Lister as a director on 8 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Matthew William Blantern as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Simon Jarvis Blantern as a director on 8 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Carly Diane Turley as a director on 8 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Colin Whitby Lister as a director on 8 May 2015 (1 page) |
13 May 2015 | Appointment of Mr Simon Jarvis Blantern as a director on 8 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Colin Whitby Lister as a director on 8 May 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
5 September 2014 | Termination of appointment of Steven Eckhardt as a director on 8 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Steven Eckhardt as a director on 8 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Steven Eckhardt as a director on 8 August 2014 (1 page) |
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 October 2010 | Termination of appointment of Steven Blantern as a director (1 page) |
20 October 2010 | Termination of appointment of Steven Blantern as a director (1 page) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Steven Eckhardt on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Colin Whitby Lister on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Colin Whitby Lister on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Steven Eckhardt on 23 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2009 | Director's change of particulars / steven blantern / 01/07/2009 (1 page) |
1 July 2009 | Director's change of particulars / steven blantern / 01/07/2009 (1 page) |
1 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
18 August 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 14 jessops riverside sheffield south yorkshire S9 2RX (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 14 jessops riverside sheffield south yorkshire S9 2RX (1 page) |
18 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
10 August 2007 | Particulars of mortgage/charge (9 pages) |
19 June 2007 | Ad 29/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2007 | Ad 29/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
23 May 2007 | Incorporation (11 pages) |
23 May 2007 | Incorporation (11 pages) |