Houghton Road North Anston
Sheffield
S25 4JJ
Director Name | Mr John Matthew Parker |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(same day as company formation) |
Role | Manager Recovery |
Country of Residence | England |
Correspondence Address | Unit-1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ |
Secretary Name | Miss Alexandra Maria Sherriff |
---|---|
Status | Current |
Appointed | 05 October 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Unit-1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ |
Secretary Name | Miss Selina Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit-1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ |
Secretary Name | Miss Laura Elizabeth Bathgate |
---|---|
Status | Resigned |
Appointed | 06 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2017) |
Role | Company Director |
Correspondence Address | Unit-1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ |
Website | onecalldirect.co.uk |
---|---|
Telephone | 01302 554012 |
Telephone region | Doncaster |
Registered Address | Unit-1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
87 at £0.001 | John Radford 87.00% Ordinary |
---|---|
4 at £0.001 | John Parker 4.00% Ordinary |
4 at £0.001 | Nik Springthorpe 4.00% Ordinary |
4 at £0.001 | Sarah Chadburn 4.00% Ordinary |
1 at £0.001 | Oliver Rose 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,153 |
Cash | £28,826 |
Current Liabilities | £27,672 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
7 September 2016 | Delivered on: 7 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 March 2009 | Delivered on: 28 March 2009 Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 August 2023 | Appointment of Mr Peter Graham Long as a director on 9 August 2023 (2 pages) |
---|---|
9 August 2023 | Termination of appointment of John Matthew Parker as a director on 9 August 2023 (1 page) |
27 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
10 November 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
11 February 2021 | Full accounts made up to 31 December 2019 (19 pages) |
4 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
27 February 2020 | Resolutions
|
14 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
30 September 2019 | Audited abridged accounts made up to 31 December 2018 (7 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages) |
10 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
10 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
26 September 2016 | Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
7 September 2016 | Registration of charge 065828660002, created on 7 September 2016 (35 pages) |
7 September 2016 | Registration of charge 065828660002, created on 7 September 2016 (35 pages) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
23 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
23 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page) |
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 April 2012 | Director's details changed for John Matthew Parker on 12 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Selina Griffin on 12 April 2012 (1 page) |
12 April 2012 | Director's details changed for Mr John Lawrence Radford on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for John Matthew Parker on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr John Lawrence Radford on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Secretary's details changed for Selina Griffin on 12 April 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ S25 4JJ England on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ S25 4JJ England on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 21 June 2010 (1 page) |
17 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Annual return made up to 1 May 2009 with a full list of shareholders (7 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 November 2008 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 November 2008 | Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
23 October 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
1 May 2008 | Incorporation (15 pages) |
1 May 2008 | Incorporation (15 pages) |