1 Hartley Street
Sheffield
S2 3AQ
Director Name | Mr Nicholas Roy Bradley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
Secretary Name | Mrs Clare Louise Bradley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.bryerny.com |
---|
Registered Address | Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Clare Louise Bradley 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Roy Bradley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,669 |
Cash | £10,433 |
Current Liabilities | £39,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
16 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
25 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
25 March 2018 | Register inspection address has been changed from C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF England to 82 Upper Hanover Street Sheffield S3 7RQ (1 page) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
10 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
24 March 2017 | Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees Cleveland TS17 6BP England to 82 Upper Hanover Street Sheffield S3 7RQ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees Cleveland TS17 6BP England to 82 Upper Hanover Street Sheffield S3 7RQ on 24 March 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Secretary's details changed for Mrs Clare Louise Bradley on 26 November 2015 (1 page) |
26 November 2015 | Secretary's details changed for Mrs Clare Louise Bradley on 26 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 1 the Beeches Stokesley Middlesbrough North Yorkshire TS9 5PR to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees Cleveland TS17 6BP on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 1 the Beeches Stokesley Middlesbrough North Yorkshire TS9 5PR to Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees Cleveland TS17 6BP on 13 November 2015 (1 page) |
29 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Director's details changed for Mr Nicholas Roy Bradley on 23 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Nicholas Roy Bradley on 23 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Clare Louise Bradley on 23 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mrs Clare Louise Bradley on 23 March 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 July 2011 | Director's details changed for Miss Clare Louise Middleton on 30 June 2011 (2 pages) |
31 July 2011 | Secretary's details changed for Miss Clare Louise Middleton on 30 June 2011 (1 page) |
31 July 2011 | Secretary's details changed for Miss Clare Louise Middleton on 30 June 2011 (1 page) |
31 July 2011 | Director's details changed for Miss Clare Louise Middleton on 30 June 2011 (2 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered office address changed from 1 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Nicholas Roy Bradley on 14 November 2010 (2 pages) |
10 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 1 the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Nicholas Roy Bradley on 14 November 2010 (2 pages) |
10 March 2011 | Director's details changed for Miss Clare Louise Middleton on 14 November 2010 (2 pages) |
10 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 March 2011 | Director's details changed for Miss Clare Louise Middleton on 14 November 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Miss Clare Louise Middleton on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Miss Clare Louise Middleton on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Miss Clare Louise Middleton on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Miss Clare Louise Middleton on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicholas Roy Bradley on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicholas Roy Bradley on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicholas Roy Bradley on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Miss Clare Louise Middleton on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Miss Clare Louise Middleton on 1 March 2010 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 3 yr hen berllan rowen conwy LL32 8YU (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 3 yr hen berllan rowen conwy LL32 8YU (1 page) |
19 May 2009 | Director and secretary appointed clare louise middleton (2 pages) |
19 May 2009 | Director and secretary appointed clare louise middleton (2 pages) |
19 May 2009 | Director appointed nick bradley (2 pages) |
19 May 2009 | Director appointed nick bradley (2 pages) |
21 March 2009 | Appointment terminated director lee gilburt (1 page) |
21 March 2009 | Ad 17/03/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
21 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
21 March 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
21 March 2009 | Ad 17/03/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
21 March 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
21 March 2009 | Ad 17/03/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
21 March 2009 | Appointment terminated director lee gilburt (1 page) |
21 March 2009 | Resolutions
|
21 March 2009 | Resolutions
|
21 March 2009 | Registered office changed on 21/03/2009 from bryerny building physics LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
21 March 2009 | Ad 17/03/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from bryerny building physics LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
21 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
17 March 2009 | Incorporation (18 pages) |
17 March 2009 | Incorporation (18 pages) |