Sheffield
South Yorkshire
S35 2XH
Director Name | Mr John James Sinclair |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2012(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Director Name | Mrs Jayne Bagshaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Clough Grove Oughtibridge Sheffield South Yorkshire S35 0JX |
Director Name | Jayne Halsey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mr Jon Melvin Bagshaw |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 October 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
Website | www.helencaudwell.com |
---|
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£160,169 |
Cash | £41,474 |
Current Liabilities | £202,749 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
14 December 2022 | Appointment of Mrs Jayne Bagshaw as a director on 31 October 2022 (2 pages) |
9 December 2022 | Termination of appointment of Jon Melvin Bagshaw as a director on 27 October 2022 (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 April 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
17 April 2019 | Director's details changed for Mr John James Sinclair on 17 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Stephen Brooks on 18 December 2018 (2 pages) |
17 April 2019 | Director's details changed for Mr Jon Melvin Bagshaw on 18 December 2018 (2 pages) |
12 December 2018 | Registered office address changed from C/O Westons Business Solutions Limited Unit1 Vincent House 149 Solly Street Sheffield S1 4BB England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 12 December 2018 (1 page) |
9 July 2018 | Second filing for the appointment of Stephen Brooks as a director (5 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
29 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2015 | Registered office address changed from Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited Unit1 Vincent House 149 Solly Street Sheffield S1 4BB on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Queen's Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX to C/O Westons Business Solutions Limited Unit1 Vincent House 149 Solly Street Sheffield S1 4BB on 30 April 2015 (1 page) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (26 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (26 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Appointment of Jon Melvin Bagshaw as a director (3 pages) |
15 February 2013 | Appointment of Mr John James Sinclair as a director (3 pages) |
15 February 2013 | Appointment of Mr John James Sinclair as a director (3 pages) |
15 February 2013 | Appointment of Jon Melvin Bagshaw as a director (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 October 2012 | Registered office address changed from 26 Percy Street Rotherham South Yorkshire S65 1ED United Kingdom on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from 26 Percy Street Rotherham South Yorkshire S65 1ED United Kingdom on 24 October 2012 (2 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders
|
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 July 2010 | Termination of appointment of Jayne Halsey as a director (1 page) |
2 July 2010 | Termination of appointment of Jayne Halsey as a director (1 page) |
10 June 2010 | Registered office address changed from 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 10 June 2010 (1 page) |
10 June 2010 | Appointment of Mr Stephen Brooks as a director
|
10 June 2010 | Registered office address changed from 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 10 June 2010 (1 page) |
10 June 2010 | Appointment of Mr Stephen Brooks as a director (2 pages) |
8 June 2010 | Capitals not rolled up (2 pages) |
8 June 2010 | Capitals not rolled up (2 pages) |
7 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Jayne Halsey on 24 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Jayne Halsey on 24 April 2010 (2 pages) |
24 April 2009 | Incorporation (19 pages) |
24 April 2009 | Incorporation (19 pages) |