Sheffield
South Yorkshire
S10 2PD
Director Name | Miss Lisa Ann Leighton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Mr Hamish Moir Morrison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David Forrest |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
Website | smitchell.co.uk |
---|
Registered Address | 2 Rutland Park Sheffield South Yorkshire S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | John Warner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£487,486 |
Cash | £1 |
Current Liabilities | £293,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
16 November 2017 | Delivered on: 29 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
4 February 2011 | Delivered on: 18 February 2011 Satisfied on: 2 March 2015 Persons entitled: Leslie Couldwell Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarnatee charges the security assets to the chargee by way of first fixed charge. Shares means 2 ordinary shares in the issued share capital of mitchells (knaresborough) limited owned by the company as at 4 february 2011 see image for full details. Fully Satisfied |
15 February 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 August 2023 | Notification of Hamish Moir Morrison as a person with significant control on 2 August 2023 (2 pages) |
14 August 2023 | Notification of Lisa Ann Leighton as a person with significant control on 2 August 2023 (2 pages) |
14 August 2023 | Withdrawal of a person with significant control statement on 14 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of John Warner as a director on 25 January 2023 (1 page) |
1 February 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 December 2022 | Purchase of own shares.
|
4 November 2022 | Cancellation of shares. Statement of capital on 31 October 2022
|
4 November 2022 | Sub-division of shares on 25 October 2022 (4 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 May 2021 | Appointment of Mr Hamish Moir Morrison as a director on 21 May 2021 (2 pages) |
21 May 2021 | Appointment of Miss Lisa Ann Leighton as a director on 21 May 2021 (2 pages) |
21 May 2021 | Termination of appointment of David Forrest as a director on 21 May 2021 (1 page) |
5 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Registration of charge 075069120002, created on 16 November 2017 (7 pages) |
29 November 2017 | Registration of charge 075069120002, created on 16 November 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 March 2015 | Satisfaction of charge 1 in full (2 pages) |
2 March 2015 | Satisfaction of charge 1 in full (2 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Appointment of David Forrest as a director (3 pages) |
2 February 2011 | Appointment of David Forrest as a director (3 pages) |
2 February 2011 | Appointment of John Warner as a director (3 pages) |
2 February 2011 | Appointment of John Warner as a director (3 pages) |
28 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|