Sheffield
S11 9PD
Director Name | Mr Scott Lee Mackie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr William Shipley |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House Etchell Road Tamworth B78 3HF |
Director Name | Mr Edward James Hutchinson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Thomas David Wheldon |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Simon David Ross |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(15 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Director Name | Mr Curtis Jones |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House Etchell Road Bitterscote Tamworth Staffordshire B78 3HF |
Director Name | Mr Colin Dwight Mackie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House Etchell Road Bitterscote Tamworth Staffordshire B78 3HF |
Secretary Name | Mr Curtis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National House Etchell Road Bitterscote Tamworth Staffordshire B78 3HF |
Director Name | Mr Harry James Shipley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The National House Etchell Road Bitterscote Tamworth Staffordshire B78 3HF |
Director Name | William Shipley |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The National House Etchell Road Bitterscote Tamworth Staffordshire B78 3HF |
Secretary Name | Harry James Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | National House Etchell Road Tamworth Staffordshire B78 3HF |
Director Name | Mr Colin Dwight Mackie |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr David Robert Anderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 October 2018) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Hamer James Edwin Boot |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2020) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Banner Cross Hall Ecclesall Road South Sheffield S11 9PD |
Director Name | Mr Christopher Ian Newsome |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
Registered Address | Isaacs Building 4 Charles Street Sheffield S1 2HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£51,307 |
Cash | £490 |
Current Liabilities | £1,215,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
12 November 2009 | Delivered on: 19 November 2009 Satisfied on: 1 November 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south side of newmarket lane, stanley, wakefield t/no WYK623868 and land lying to the north of newmarket lane, stanley, wakefield t/no WYK171230 and land on the north and south sides of newmarket lane, rothwell, wakefield t/no WYK638077 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
12 November 2009 | Delivered on: 19 November 2009 Satisfied on: 1 November 2012 Persons entitled: 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 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. Fully Satisfied |
21 December 2020 | Termination of appointment of Hamer James Edwin Boot as a director on 21 December 2020 (1 page) |
---|---|
21 December 2020 | Appointment of Mr Thomas David Wheldon as a director on 21 December 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Christopher Ian Newsome as a director on 24 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Timothy Andrew Roberts as a director on 24 February 2020 (1 page) |
13 January 2020 | Termination of appointment of John Trevor Sutcliffe as a director on 1 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Timothy Andrew Roberts as a director on 1 January 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (13 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 October 2018 | Appointment of Mr Edward James Hutchinson as a director on 5 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of David Robert Anderson as a director on 5 October 2018 (1 page) |
17 July 2018 | Appointment of Mr William Shipley as a director on 12 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from National House Etchell Road Bitterscote Tamworth Staffordshire B78 3HF to Banner Cross Hall Ecclesall Road South Sheffield S11 9PD on 17 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Scott Lee Mackie as a director on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Harry James Shipley as a director on 12 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Harry James Shipley as a secretary on 12 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Colin Dwight Mackie as a director on 12 July 2018 (1 page) |
14 June 2018 | Cessation of Curtis Jones as a person with significant control on 17 April 2018 (1 page) |
14 June 2018 | Cessation of Hazeltime Limited as a person with significant control on 17 April 2018 (1 page) |
14 June 2018 | Cessation of Colin Mackie as a person with significant control on 17 April 2018 (1 page) |
14 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
14 June 2018 | Notification of Newmarket Lane Holding Limited as a person with significant control on 17 April 2018 (2 pages) |
8 May 2018 | Resolutions
|
8 May 2018 | Change of name notice (2 pages) |
27 April 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
18 April 2018 | Appointment of Mr David Robert Anderson as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Hamer James Edwin Boot as a director on 17 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr John Trevor Sutcliffe as a director on 17 April 2018 (2 pages) |
18 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
20 March 2017 | Termination of appointment of William Shipley as a director on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of William Shipley as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Colin Mackie as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Colin Mackie as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Curtis Jones as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Curtis Jones as a director on 10 March 2017 (2 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 April 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 April 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
11 March 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
11 March 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
4 December 2012 | Appointment of Harry James Shipley as a secretary (3 pages) |
4 December 2012 | Appointment of Harry James Shipley as a director (3 pages) |
4 December 2012 | Appointment of Harry James Shipley as a director (3 pages) |
4 December 2012 | Appointment of William Shipley as a director (3 pages) |
4 December 2012 | Appointment of William Shipley as a director (3 pages) |
4 December 2012 | Appointment of Harry James Shipley as a secretary (3 pages) |
22 November 2012 | Termination of appointment of Colin Mackie as a director (2 pages) |
22 November 2012 | Termination of appointment of Curtis Jones as a secretary (2 pages) |
22 November 2012 | Termination of appointment of Curtis Jones as a director (2 pages) |
22 November 2012 | Termination of appointment of Colin Mackie as a director (2 pages) |
22 November 2012 | Termination of appointment of Curtis Jones as a secretary (2 pages) |
22 November 2012 | Termination of appointment of Curtis Jones as a director (2 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF Uk on 6 November 2012 (2 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF Uk on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from 1 Redhall Crescent Paragon Business Village Wakefield WF1 2DF Uk on 6 November 2012 (2 pages) |
31 October 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
31 October 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
25 June 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 June 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
22 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Accounts for a small company made up to 30 September 2009 (4 pages) |
26 January 2011 | Accounts for a small company made up to 30 September 2009 (4 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page) |
8 July 2010 | Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page) |
8 July 2010 | Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page) |
8 July 2010 | Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 August 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
4 August 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 June 2008 | Incorporation (13 pages) |
13 June 2008 | Incorporation (13 pages) |