Sheffield
South Yorkshire
S9 2RW
Director Name | Mr Stephen Hammell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2018(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Dr Stephen Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield S9 2RW |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Secretary Name | John Philip Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 August 2018) |
Role | Company Director |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Anthony John Lyons |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr John Philip Lovell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Website | [email protected] |
---|
Registered Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £1,926,000 |
Gross Profit | £1,019,000 |
Net Worth | £2,255,000 |
Cash | £1,000 |
Current Liabilities | £1,282,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 August 2021 | Delivered on: 26 August 2021 Persons entitled: The Secretary of State for the Defence of Great Britain and Northern Ireland Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
20 April 2020 | Delivered on: 22 April 2020 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land. The freehold property comprised in title numbers SYK204372, SYK356783, SYK377124, SYK381599 and SYK389861 and the leasehold property comprised in title number SYK328360. See section 3.1(a) (land) of the instrument for more details.. Intellectual property. See section 3.8 (intellectual property rights) – each chargor (as defined in the security agreement) charges by way of fixed charge all intellectual property rights (as defined in the security agreement), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
25 July 2011 | Delivered on: 9 August 2011 Persons entitled: Burdale Financial Limited Classification: Deed of accession Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the blocked account all monies standing to the credit of such blocked account its registered intellectual property and the equipment see image for full details. Outstanding |
16 February 2010 | Delivered on: 24 February 2010 Persons entitled: Burdale Financial Limited Classification: Deed of accession Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, equipment, plant & machinery. See image for full details. Outstanding |
16 February 2010 | Delivered on: 24 February 2010 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the obligors 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
22 April 2020 | Registration of charge 070116250004, created on 20 April 2020 (104 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
9 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 October 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
10 September 2018 | Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page) |
1 August 2018 | Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
4 February 2016 | Full accounts made up to 31 December 2014 (15 pages) |
4 February 2016 | Full accounts made up to 31 December 2014 (15 pages) |
22 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
15 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
13 November 2013 | Termination of appointment of Anthony Lyons as a director (1 page) |
13 November 2013 | Termination of appointment of Anthony Lyons as a director (1 page) |
13 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
26 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire England on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
18 January 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
18 January 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Registered office address changed from Po Box 286 Brightside Lane Sheffield S9 2RW Uk on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Registered office address changed from Po Box 286 Brightside Lane Sheffield S9 2RW Uk on 29 September 2011 (1 page) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
7 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
7 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
17 November 2010 | Termination of appointment of Stephen Price as a director (1 page) |
17 November 2010 | Termination of appointment of Stephen Price as a director (1 page) |
17 November 2010 | Appointment of Anthony John Lyons as a director (2 pages) |
17 November 2010 | Appointment of Anthony John Lyons as a director (2 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Dr Stephen Price on 7 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Dr Stephen Price on 7 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for John Philip Lovell on 7 September 2010 (1 page) |
7 October 2010 | Secretary's details changed for John Philip Lovell on 7 September 2010 (1 page) |
7 October 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 7 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Dr Stephen Price on 7 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 7 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 7 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for John Philip Lovell on 7 September 2010 (1 page) |
25 February 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (2 pages) |
25 February 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 December 2009 | Appointment of Dr Stephen Price as a director (3 pages) |
17 December 2009 | Appointment of John Philip Lovell as a secretary (3 pages) |
17 December 2009 | Appointment of Dr Graham Aubrey Honeyman as a director (3 pages) |
17 December 2009 | Appointment of John Philip Lovell as a secretary (3 pages) |
17 December 2009 | Appointment of Dr Graham Aubrey Honeyman as a director (3 pages) |
17 December 2009 | Appointment of Dr Stephen Price as a director (3 pages) |
15 September 2009 | Appointment terminated director graham stephens (1 page) |
15 September 2009 | Appointment terminated director graham stephens (1 page) |
7 September 2009 | Incorporation (14 pages) |
7 September 2009 | Incorporation (14 pages) |