Tinsley
Sheffield
S9 2YL
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mr Anthony David Lockey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(1 week after company formation) |
Appointment Duration | 12 years (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Keith Jennings |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Headland Road Sheffield South Yorkshire S10 5FY |
Director Name | Peter Kinross Gray |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ferndale Close Coal Aston Dronfield Derbyshire S18 3BR |
Director Name | Mr Steven James Wing |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Telephone | 0114 2250804 |
---|---|
Telephone region | Sheffield |
Registered Address | Imperial Works Sheffield Road Tinsley Sheffield S9 2YL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £63,292 |
Cash | £12,243 |
Current Liabilities | £680,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
27 June 2023 | Delivered on: 3 July 2023 Persons entitled: Anthony David Lockey Classification: A registered charge Outstanding |
---|---|
1 September 2022 | Delivered on: 12 September 2022 Persons entitled: Anthony David Lockey Classification: A registered charge Outstanding |
8 November 2013 | Delivered on: 11 November 2013 Persons entitled: State Securities PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2009 | Delivered on: 1 May 2009 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
19 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
3 July 2023 | Registration of charge 068481350004, created on 27 June 2023 (24 pages) |
3 July 2023 | Satisfaction of charge 068481350003 in full (1 page) |
28 June 2023 | Satisfaction of charge 1 in full (1 page) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
12 September 2022 | Registration of charge 068481350003, created on 1 September 2022 (27 pages) |
28 August 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
26 August 2022 | Cessation of Anthony David Lockey as a person with significant control on 26 August 2022 (1 page) |
26 August 2022 | Change of details for Mr Donqing Yang as a person with significant control on 26 August 2022 (2 pages) |
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
11 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
27 July 2021 | Registered office address changed from Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ to Imperial Works Sheffield Road Tinsley Sheffield S9 2YL on 27 July 2021 (1 page) |
1 April 2021 | Termination of appointment of Anthony David Lockey as a director on 24 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Antony Egley as a director on 9 February 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
26 November 2019 | Satisfaction of charge 068481350002 in full (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
20 December 2018 | Change of details for Mr Anthony David Lockey as a person with significant control on 16 March 2018 (2 pages) |
20 December 2018 | Notification of Donqing Yang as a person with significant control on 16 March 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 December 2017 | Current 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 (9 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 May 2017 | Termination of appointment of Steven James Wing as a director on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Steven James Wing as a director on 12 May 2017 (1 page) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Termination of appointment of Keith Jennings as a director (1 page) |
29 November 2013 | Termination of appointment of Keith Jennings as a director (1 page) |
11 November 2013 | Registration of charge 068481350002 (15 pages) |
11 November 2013 | Registration of charge 068481350002 (15 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Director's details changed for Mr Anthony David Lockey on 7 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Anthony David Lockey on 7 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Mr Anthony David Lockey on 7 September 2012 (2 pages) |
26 July 2012 | Termination of appointment of Peter Gray as a director (1 page) |
26 July 2012 | Termination of appointment of Peter Gray as a director (1 page) |
17 July 2012 | Appointment of Mr Steven James Wing as a director (2 pages) |
17 July 2012 | Appointment of Mr Steven James Wing as a director (2 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Director's details changed for Peter Kinross Gray on 16 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Keith Jennings on 16 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Keith Jennings on 16 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Peter Kinross Gray on 16 March 2010 (2 pages) |
24 June 2009 | Director appointed keith jennings (2 pages) |
24 June 2009 | Director appointed keith jennings (2 pages) |
17 June 2009 | Director appointed peter kinross gray (2 pages) |
17 June 2009 | Director appointed peter kinross gray (2 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR (2 pages) |
24 April 2009 | Company name changed native son LIMITED\certificate issued on 24/04/09 (3 pages) |
24 April 2009 | Company name changed native son LIMITED\certificate issued on 24/04/09 (3 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR uk (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 3 cherry orchard epworth doncaster south yorkshire DN9 1TR uk (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
26 March 2009 | Appointment terminated director jonathon round (1 page) |
26 March 2009 | Director appointed anthony david lockey (2 pages) |
26 March 2009 | Appointment terminated director jonathon round (1 page) |
26 March 2009 | Director appointed anthony david lockey (2 pages) |
16 March 2009 | Incorporation (13 pages) |
16 March 2009 | Incorporation (13 pages) |