Crookes
Sheffield
South Yorkshire
S10 1TF
Director Name | Mrs Linda Theresa Parkin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 High Matlock Road Stannington Sheffield South Yorkshire S6 6AT |
Secretary Name | Mr Peter Hugh Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 High Matlock Road Stannington Sheffield South Yorkshire S6 6AT |
Director Name | Mr Peter Hugh Parkin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 42 High Matlock Road Stannington Sheffield South Yorkshire S6 6AT |
Website | henryspencerandsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2296410 |
Telephone region | Sheffield |
Registered Address | 212 Crookes Sheffield S10 1TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Crookes and Crosspool |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
750 at £0.01 | Peter Parkin 75.00% Ordinary |
---|---|
250 at £0.01 | Ian James Wilson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,043 |
Cash | £43,010 |
Current Liabilities | £43,824 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
13 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
12 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
7 October 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
23 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
22 July 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
12 January 2021 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
27 July 2020 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
31 January 2020 | Resolutions
|
28 January 2020 | Termination of appointment of Peter Hugh Parkin as a secretary on 24 January 2020 (1 page) |
28 January 2020 | Registered office address changed from 245 Crookes Sheffield South Yorkshire S10 1TF to 212 Crookes Sheffield S10 1TG on 28 January 2020 (1 page) |
28 January 2020 | Termination of appointment of Linda Theresa Parkin as a director on 24 January 2020 (1 page) |
28 January 2020 | Notification of Henry Spencer & Sons Lettings Limited as a person with significant control on 24 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Peter Hugh Parkin as a director on 24 January 2020 (1 page) |
28 January 2020 | Cessation of Peter Hugh Parkin as a person with significant control on 24 January 2020 (1 page) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
13 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 February 2017 | Appointment of Mr Peter Hugh Parkin as a director on 19 December 2016 (2 pages) |
2 February 2017 | Appointment of Mr Peter Hugh Parkin as a director on 19 December 2016 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
26 September 2013 | Appointment of Mr Ian James Wilson as a director (2 pages) |
26 September 2013 | Registered office address changed from 42 High Matlock Road Stannington Sheffield South Yorkshire S6 6AT United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 42 High Matlock Road Stannington Sheffield South Yorkshire S6 6AT United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Appointment of Mr Ian James Wilson as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 December 2010 | Director's details changed for Mrs Linda Parkin on 4 September 2010 (2 pages) |
21 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Director's details changed for Mrs Linda Parkin on 4 September 2010 (2 pages) |
21 December 2010 | Director's details changed for Mrs Linda Parkin on 4 September 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
2 September 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
2 September 2009 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
4 September 2008 | Incorporation (13 pages) |
4 September 2008 | Incorporation (13 pages) |