Huddersfield
West Yorkshire
HD1 5LS
Director Name | Mr Kevin Lewis Winterburn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Mr Jonathon Mark Dickens |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(15 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
Director Name | Mr James Edward Hartley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(15 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffiled S11 8YZ |
Director Name | Mrs Stacey Michelle Pocklington |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(15 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mr Richard John Lay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 111 Burn Road Huddersfield West Yorkshire HD2 2EG |
Website | www.sheards.co.uk |
---|---|
Telephone | 01484 541155 |
Telephone region | Huddersfield |
Registered Address | 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£181,002 |
Cash | £39,882 |
Current Liabilities | £147,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
27 March 2009 | Delivered on: 1 April 2009 Persons entitled: The Royal 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Satisfaction of charge 1 in full (4 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Director's details changed for Mr Kevin Lewis Winterburn on 4 September 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Kevin Lewis Winterburn on 4 September 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Kevin Lewis Winterburn on 4 September 2016 (2 pages) |
12 December 2016 | Director's details changed for Mrs Carolyn Atkinson on 4 September 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Kevin Lewis Winterburn on 4 September 2016 (2 pages) |
12 December 2016 | Director's details changed for Mrs Carolyn Atkinson on 4 September 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2015 | Annual return made up to 4 March 2015 Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 Statement of capital on 2015-03-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Director's details changed for Mrs Carolyn Atkinson on 8 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mrs Carolyn Atkinson on 8 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Mrs Carolyn Atkinson on 8 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 Statement of capital on 2014-03-10
|
10 February 2014 | Director's details changed for Mrs Carolyn Atkinson on 7 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mrs Carolyn Atkinson on 7 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mrs Carolyn Atkinson on 7 February 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
28 September 2011 | Termination of appointment of Richard Lay as a director (1 page) |
28 September 2011 | Termination of appointment of Richard Lay as a director (1 page) |
28 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Incorporation (21 pages) |
4 March 2009 | Incorporation (21 pages) |