High Green
Sheffield
South Yorkshire
S35 4FE
Director Name | Mr Nicholas Aldrich |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Keetons Hill Sheffield South Yorkshire S2 4NW |
Secretary Name | Mr Nicholas Aldrich |
---|---|
Status | Current |
Appointed | 10 July 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA |
Director Name | Mr Andrew Edmund Dodd |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Northcroft South Elmsall Pontefract West Yorkshire WF9 2TB |
Secretary Name | Mr Giles Christian Mosley |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ashwood Close High Green Sheffield South Yorkshire S35 4FE |
Director Name | Mr David Michael Pemberton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years after company formation) |
Appointment Duration | 6 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temperance House Main Street Welburn York YO60 7DZ |
Website | www.cheekychutneys.com |
---|
Registered Address | 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Andrew Edmund Dodd 50.00% Ordinary |
---|---|
50 at £1 | Giles Christian Mosley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,890 |
Cash | £85,634 |
Current Liabilities | £47,344 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
16 November 2020 | Delivered on: 23 November 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
9 October 2023 | Company name changed the allotment creative design and marketing agency LIMITED\certificate issued on 09/10/23
|
---|---|
21 July 2023 | Confirmation statement made on 9 July 2023 with updates (6 pages) |
20 July 2023 | Change of details for N&S Capital Partners Limited as a person with significant control on 1 July 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Nicholas Aldrich on 5 May 2023 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
18 July 2022 | Confirmation statement made on 9 July 2022 with updates (7 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
22 August 2021 | Resolutions
|
18 August 2021 | Purchase of own shares. (3 pages) |
18 August 2021 | Cancellation of shares. Statement of capital on 11 August 2021
|
13 July 2021 | Confirmation statement made on 9 July 2021 with updates (7 pages) |
9 July 2021 | Change of details for N&S Capital Partners Limited as a person with significant control on 27 April 2021 (2 pages) |
9 July 2021 | Director's details changed for Mr Nicholas Aldrich on 28 April 2021 (2 pages) |
29 June 2021 | Director's details changed for Mr Nicholas Aldrich on 8 January 2021 (2 pages) |
8 January 2021 | Registered office address changed from Unit 205 Valley Road Sheffield South Yorkshire S8 9FT England to 1 Keetons Hill Sheffield South Yorkshire S2 4NW on 8 January 2021 (1 page) |
23 November 2020 | Registration of charge 070366710001, created on 16 November 2020 (18 pages) |
18 November 2020 | Change of share class name or designation (2 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Resolutions
|
4 November 2020 | Memorandum and Articles of Association (28 pages) |
4 November 2020 | Statement of capital following an allotment of shares on 13 October 2020
|
20 August 2020 | Termination of appointment of Giles Christian Mosley as a secretary on 10 July 2019 (1 page) |
20 August 2020 | Appointment of Mr Nicholas Aldrich as a secretary on 10 July 2019 (2 pages) |
20 August 2020 | Notification of Mosley Holdings Limited as a person with significant control on 10 July 2019 (2 pages) |
20 August 2020 | Confirmation statement made on 9 July 2020 with updates (6 pages) |
20 August 2020 | Notification of N&S Capital Partners Limited as a person with significant control on 10 July 2019 (2 pages) |
20 August 2020 | Cessation of Giles Christian Mosley as a person with significant control on 10 July 2019 (1 page) |
19 August 2020 | Director's details changed for Mr Nicholas Aldrich on 1 August 2019 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 November 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
1 August 2019 | Registered office address changed from 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England to Unit 205 Valley Road Sheffield South Yorkshire S8 9FT on 1 August 2019 (1 page) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (6 pages) |
31 May 2019 | Director's details changed for Mr Nicholas Charles Aldrich on 31 May 2019 (2 pages) |
30 May 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
30 May 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
30 May 2019 | Confirmation statement made on 15 May 2019 with updates (6 pages) |
30 May 2019 | Appointment of Mr Nicholas Charles Aldrich as a director on 16 May 2019 (2 pages) |
14 May 2019 | Cessation of Andrew Edmund Dodd as a person with significant control on 1 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Andrew Edmund Dodd as a director on 1 May 2019 (1 page) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 May 2017 | Termination of appointment of David Pemberton as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of David Pemberton as a director on 4 May 2017 (1 page) |
3 February 2017 | Change of share class name or designation (2 pages) |
3 February 2017 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
3 February 2017 | Change of share class name or designation (2 pages) |
3 February 2017 | Appointment of Mr David Pemberton as a director on 1 November 2016 (2 pages) |
3 February 2017 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
3 February 2017 | Appointment of Mr David Pemberton as a director on 1 November 2016 (2 pages) |
2 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2017 | Resolutions
|
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
7 September 2016 | Registered office address changed from 6 Ashwood Close High Green Sheffield South Yorkshire S35 4FE to 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 6 Ashwood Close High Green Sheffield South Yorkshire S35 4FE to 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 7 September 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Incorporation (23 pages) |
7 October 2009 | Incorporation (23 pages) |