Norton
Sheffield
South Yorkshire
S14 1DL
Director Name | Mr Stephen Bort |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft Grange Farm Herewards Road Sheffield South Yorkshire S14 1DL |
Director Name | Mrs Annette Jane McSherry |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Herewards Road Norton Sheffield South Yorkshire S14 1DL |
Director Name | Mr Jeremy Edward Nuttall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Forge 39 Mowbray Street Sheffield S3 8EN |
Secretary Name | Mrs Lisa Sarah Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Union Forge 39 Mowbray Street Sheffield S3 8EN |
Director Name | Mr Steven Newsham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 - 18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Mr Philip George Samuels |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 - 18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Secretary Name | Mrs Annette Jane McSherry |
---|---|
Status | Resigned |
Appointed | 01 January 2016(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | The Stables Herewards Road Norton Sheffield South Yorkshire S14 1DL |
Secretary Name | Mr Philip George Samuels |
---|---|
Status | Resigned |
Appointed | 01 January 2016(8 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 16 - 18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Annette Jane Mcsherry 20.00% Ordinary |
---|---|
1 at £1 | Imre Varadi 20.00% Ordinary |
1 at £1 | Mark Richard Fuller 20.00% Ordinary |
1 at £1 | Philip George Samuels 20.00% Ordinary |
1 at £1 | Steven Newsham 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
5 March 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
---|---|
24 July 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
9 June 2020 | Termination of appointment of Philip George Samuels as a director on 27 September 2019 (1 page) |
10 March 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
27 September 2019 | Appointment of Mrs Annette Jane Mcsherry as a director on 27 September 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
3 May 2016 | Termination of appointment of Annette Jane Mcsherry as a secretary on 1 January 2016 (1 page) |
3 May 2016 | Termination of appointment of Annette Jane Mcsherry as a secretary on 1 January 2016 (1 page) |
29 April 2016 | Termination of appointment of Philip George Samuels as a secretary on 1 January 2016 (1 page) |
29 April 2016 | Appointment of Mrs Annette Jane Mcsherry as a secretary on 1 January 2016 (2 pages) |
29 April 2016 | Appointment of Mr Philip George Samuels as a secretary on 1 January 2016 (2 pages) |
29 April 2016 | Appointment of Mr Philip George Samuels as a secretary on 1 January 2016 (2 pages) |
29 April 2016 | Termination of appointment of Steven Newsham as a director on 18 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Stephen Bort as a director on 18 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Steven Newsham as a director on 18 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Philip George Samuels as a secretary on 1 January 2016 (1 page) |
29 April 2016 | Appointment of Mr Stephen Bort as a director on 18 April 2016 (2 pages) |
29 April 2016 | Appointment of Mrs Annette Jane Mcsherry as a secretary on 1 January 2016 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (6 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from the Farm House Grange Farm Hereward's Road, Norton Sheffield South Yorkshire S14 1DL England on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from the Farm House Grange Farm Hereward's Road, Norton Sheffield South Yorkshire S14 1DL England on 14 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Philip George Samuels as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 8 January 2011
|
5 April 2011 | Appointment of Mr Steven Newsham as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 8 January 2011
|
5 April 2011 | Appointment of Mr Steven Newsham as a director (2 pages) |
5 April 2011 | Appointment of Mr Philip George Samuels as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 8 January 2011
|
1 April 2011 | Appointment of Mrs Mcsherry Annette Jane as a secretary (2 pages) |
1 April 2011 | Appointment of Mrs Mcsherry Annette Jane as a secretary (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
29 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
7 January 2011 | Termination of appointment of Lisa Nuttall as a secretary (1 page) |
7 January 2011 | Termination of appointment of Jeremy Nuttall as a director (1 page) |
7 January 2011 | Registered office address changed from Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Lisa Nuttall as a secretary (1 page) |
7 January 2011 | Registered office address changed from Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Union Forge 39 Mowbray Street Sheffield South Yorkshire S3 8EN on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Jeremy Nuttall as a director (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
13 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
20 August 2009 | Director's change of particulars / jeremy nuttall / 20/07/2009 (1 page) |
20 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
20 August 2009 | Secretary's change of particulars / lisa nuttall / 20/07/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / lisa nuttall / 20/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / jeremy nuttall / 20/07/2009 (1 page) |
20 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from halstead 28 brincliffe crescent sheffield S11 9AW (1 page) |
13 November 2008 | Return made up to 23/07/08; full list of members (3 pages) |
13 November 2008 | Return made up to 23/07/08; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from halstead 28 brincliffe crescent sheffield S11 9AW (1 page) |
23 July 2007 | Incorporation (20 pages) |
23 July 2007 | Incorporation (20 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |