Company NameGutters & Ladders (1968) Limited
Company StatusActive
Company Number06407446
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2015(7 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher David Lodge
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2015(7 years, 4 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameKashaf Bashir
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Queens Avenue
Watford
WD18 7NS
Director NameMr Stuart Raphael
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
43 Galley Lane
Arkley Barnet
Hertfordshire
EN5 4AR
Secretary NameKashaf Bashir
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Queens Avenue
Watford
WD18 7NS
Director NameMr Nicky Howard Raphael
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House
120 Bunns Lane
London
NW7 2AS
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameRichard Charles Monro
StatusResigned
Appointed07 March 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websiteguttersandladders.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

875 at £1Sig Trading Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 4 weeks from now)

Filing History

7 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
8 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
3 August 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 3 August 2018 (1 page)
3 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 August 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
23 July 2018Secretary's details changed for Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Director's details changed for Mr Christopher David Lodge on 29 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 875
(6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 875
(6 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
2 July 2015Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page)
2 July 2015Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page)
2 July 2015Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 875
(7 pages)
2 July 2015Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 875
(7 pages)
1 July 2015Director's details changed for Ian Jackson on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page)
1 July 2015Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Ian Jackson on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page)
1 July 2015Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page)
1 July 2015Director's details changed for Ian Jackson on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages)
8 May 2015Appointment of Ian Jackson as a director on 7 March 2015 (2 pages)
8 May 2015Appointment of Mr Richard Charles Monro as a director on 7 March 2015 (2 pages)
8 May 2015Appointment of Ian Jackson as a director on 7 March 2015 (2 pages)
8 May 2015Termination of appointment of Stuart Raphael as a director on 7 March 2015 (1 page)
8 May 2015Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Kashaf Bashir as a director on 7 March 2015 (1 page)
8 May 2015Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 May 2015 (1 page)
8 May 2015Appointment of Richard Charles Monro as a secretary on 7 March 2015 (2 pages)
8 May 2015Termination of appointment of Kashaf Bashir as a secretary on 7 March 2015 (1 page)
8 May 2015Appointment of Richard Charles Monro as a secretary on 7 March 2015 (2 pages)
8 May 2015Appointment of Mr Richard Charles Monro as a director on 7 March 2015 (2 pages)
8 May 2015Appointment of Mr Christopher Lodge as a director on 7 March 2015 (2 pages)
8 May 2015Termination of appointment of Kashaf Bashir as a director on 7 March 2015 (1 page)
8 May 2015Termination of appointment of Kashaf Bashir as a secretary on 7 March 2015 (1 page)
8 May 2015Termination of appointment of Stuart Raphael as a director on 7 March 2015 (1 page)
8 May 2015Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Stuart Raphael as a director on 7 March 2015 (1 page)
8 May 2015Termination of appointment of Kashaf Bashir as a director on 7 March 2015 (1 page)
8 May 2015Appointment of Mr Christopher Lodge as a director on 7 March 2015 (2 pages)
8 May 2015Appointment of Ian Jackson as a director on 7 March 2015 (2 pages)
8 May 2015Appointment of Mr Richard Charles Monro as a director on 7 March 2015 (2 pages)
8 May 2015Termination of appointment of Kashaf Bashir as a secretary on 7 March 2015 (1 page)
8 May 2015Appointment of Richard Charles Monro as a secretary on 7 March 2015 (2 pages)
8 May 2015Appointment of Mr Christopher Lodge as a director on 7 March 2015 (2 pages)
20 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
20 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 875
(5 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 875
(5 pages)
18 February 2014Purchase of own shares. (3 pages)
18 February 2014Purchase of own shares. (3 pages)
13 February 2014Termination of appointment of Nicky Raphael as a director (1 page)
13 February 2014Termination of appointment of Nicky Raphael as a director (1 page)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 875
(4 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 875
(4 pages)
4 February 2014Cancellation of shares. Statement of capital on 4 February 2014
  • GBP 875
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
8 July 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,000
(3 pages)
8 July 2013Appointment of Mr Nicky Howard Raphael as a director (2 pages)
8 July 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,000
(3 pages)
8 July 2013Appointment of Mr Nicky Howard Raphael as a director (2 pages)
8 July 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,000
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 990
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 990
(3 pages)
18 June 2013Statement of capital following an allotment of shares on 5 April 2012
  • GBP 990
(3 pages)
1 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 1 October 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 980
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 980
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 980
(4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 970
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 970
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 970
(3 pages)
5 November 2009Director's details changed for Kashaf Bashir on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Raphael on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Kashaf Bashir on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Stuart Raphael on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Kashaf Bashir on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Stuart Raphael on 4 November 2009 (2 pages)
25 August 2009Ad 05/04/09\gbp si 10@1=10\gbp ic 943/953\ (2 pages)
25 August 2009Ad 05/04/09\gbp si 10@1=10\gbp ic 943/953\ (2 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
16 July 2008Ad 05/04/08\gbp si 5@1=5\gbp ic 945/950\ (2 pages)
16 July 2008Ad 31/10/07\gbp si 943@1=943\gbp ic 2/945\ (2 pages)
16 July 2008Ad 31/10/07\gbp si 943@1=943\gbp ic 2/945\ (2 pages)
16 July 2008Ad 05/04/08\gbp si 5@1=5\gbp ic 945/950\ (2 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
1 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Incorporation (18 pages)
23 October 2007Incorporation (18 pages)