Barnsley
S20 6HX
Director Name | Mr Robin Edward Curtis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Mr Matthew Martin Poste |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Mr Christopher Alan Stott |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Mrs Eleanor Jane Turner |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 82 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Director Name | Mr Nicholas Peter Giles |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorcot 47 Church Lane Dore Sheffield S17 3GT |
Director Name | Mr Martin James Nicholson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Redmires Road Sheffield S10 4LB |
Website | www.brownillvickers.com/ |
---|---|
Telephone | 0114 2738377 |
Telephone region | Sheffield |
Registered Address | 82 Queen Street Sheffield South Yorkshire S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
30 at £1 | Angela Nicholson 7.50% Ordinary A |
---|---|
30 at £1 | Angela Sidebottom 7.50% Ordinary B |
30 at £1 | Helen Curtis 7.50% Ordinary D |
30 at £1 | Samantha Giles 7.50% Ordinary C |
70 at £1 | Lee Sidebottom 17.50% Ordinary B |
70 at £1 | Martin Nicholson 17.50% Ordinary A |
70 at £1 | Nick Giles 17.50% Ordinary C |
70 at £1 | Robin Curtis 17.50% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£64,920 |
Cash | £34 |
Current Liabilities | £202,968 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
21 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Mr James Alan Dale as a director on 3 January 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
13 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 November 2020 | Director's details changed for Mr Robin Edward Curtis on 25 November 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 July 2019 | Appointment of Mrs Eleanor Jane Turner as a director on 1 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Christopher Alan Stott as a director on 1 July 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 June 2018 | Resolutions
|
17 April 2018 | Appointment of Mr Matthew Martin Poste as a director on 6 April 2018 (2 pages) |
26 March 2018 | Cancellation of shares. Statement of capital on 20 December 2017
|
13 March 2018 | Purchase of own shares. (3 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
6 September 2017 | Previous accounting period shortened from 13 July 2017 to 31 March 2017 (1 page) |
6 September 2017 | Previous accounting period shortened from 13 July 2017 to 31 March 2017 (1 page) |
24 May 2017 | Total exemption full accounts made up to 13 July 2016 (10 pages) |
24 May 2017 | Total exemption full accounts made up to 13 July 2016 (10 pages) |
17 March 2017 | Previous accounting period shortened from 31 March 2017 to 13 July 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 31 March 2017 to 13 July 2016 (1 page) |
27 January 2017 | Confirmation statement made on 10 December 2016 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 10 December 2016 with updates (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Termination of appointment of Martin James Nicholson as a director on 13 July 2016 (2 pages) |
29 September 2016 | Termination of appointment of Martin James Nicholson as a director on 13 July 2016 (2 pages) |
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 17 May 2016
|
28 June 2016 | Cancellation of shares. Statement of capital on 17 May 2016
|
27 June 2016 | Termination of appointment of Nicholas Peter Giles as a director on 24 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Nicholas Peter Giles as a director on 24 May 2016 (1 page) |
3 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
22 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
22 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 April 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 January 2010 | Appointment of Mr Lee Sidebottom as a director (2 pages) |
25 January 2010 | Appointment of Mr Lee Sidebottom as a director (2 pages) |
10 December 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
10 December 2009 | Appointment of Mr Martin James Nicholson as a director (2 pages) |
10 December 2009 | Appointment of Mr Robin Edward Curtis as a director (2 pages) |
10 December 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
10 December 2009 | Appointment of Mr Nicholas Peter Giles as a director (2 pages) |
10 December 2009 | Appointment of Mr Robin Edward Curtis as a director (2 pages) |
10 December 2009 | Incorporation (29 pages) |
10 December 2009 | Incorporation (29 pages) |
10 December 2009 | Appointment of Mr Nicholas Peter Giles as a director (2 pages) |
10 December 2009 | Appointment of Mr Martin James Nicholson as a director (2 pages) |