Norton
Sheffield
S8 8JT
Director Name | Mr John Adrian Wilkinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 47 Drive Mansions Fulham Road London SW6 5JD |
Secretary Name | Mr Mark Russell Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2008(1 day after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Matthews Fold Norton Sheffield S8 8JT |
Secretary Name | Mr John Adrian Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Drive Mansions Fulham Road London SW6 5JD |
Website | home.btconnect.com |
---|
Registered Address | Blades Business Hub John Street Sheffield South Yorkshire S2 4QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Adrian Wilkinson 50.00% Ordinary |
---|---|
50 at £1 | Mark Russell Bates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,063 |
Cash | £316,948 |
Current Liabilities | £90,655 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
28 October 2009 | Delivered on: 6 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
12 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
27 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
10 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 December 2020 | Registered office address changed from 2nd Floor, the Portergate Ecclesall Road Sheffield S11 8NX to Blades Business Hub 88, Highcliffe Drive Highcliffe Drive Sheffield South Yorkshire S2 4QX on 2 December 2020 (1 page) |
2 December 2020 | Registered office address changed from Blades Business Hub 88, Highcliffe Drive Highcliffe Drive Sheffield South Yorkshire S2 4QX United Kingdom to Blades Business Hub John Street Sheffield South Yorkshire S2 4QX on 2 December 2020 (1 page) |
12 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 March 2017 | Satisfaction of charge 1 in full (6 pages) |
29 March 2017 | Satisfaction of charge 1 in full (6 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for John Adrian Wilkinson on 31 January 2010 (2 pages) |
12 April 2010 | Director's details changed for John Adrian Wilkinson on 31 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Russell Bates on 31 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Russell Bates on 31 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
9 January 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 47 the drive mansions fulham road london SW6 5JD (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 47 the drive mansions fulham road london SW6 5JD (1 page) |
6 February 2008 | Incorporation (13 pages) |
6 February 2008 | Incorporation (13 pages) |