Handsworth
Sheffield
S13 9NR
Director Name | Mr Russell Hayden Hulme |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omega Court 350 Cemetery Road Sheffield South Yorkshire S11 8FT |
Director Name | Mr Russell Hayden Hulme |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wood Close Ravenfield Rotherham South Yorkshire S65 4PP |
Director Name | Mr William Stephen Hawes |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Orgreave Drive Handsworth Sheffield S13 9NR |
Director Name | Steven Neylan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN |
Secretary Name | Mrs Laura Hawes |
---|---|
Status | Resigned |
Appointed | 30 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | 100 Plumbley Hall Road Mosborough Sheffield S20 5EG |
Registered Address | Global House Orgreave Drive Handsworth Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
50 at £1 | Liam Hulme 50.00% Ordinary |
---|---|
50 at £1 | William Stephen Hawes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,594 |
Current Liabilities | £160,879 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
3 June 2015 | Delivered on: 7 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (5 pages) |
---|---|
8 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
27 July 2020 | Satisfaction of charge 079519720001 in full (1 page) |
5 April 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
9 December 2019 | Cessation of Russell Hayden Hulme as a person with significant control on 1 December 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
15 February 2019 | Notification of Russell Hayden Hulme as a person with significant control on 8 February 2019 (2 pages) |
5 December 2018 | Change of details for Mr William Stephen Hawes as a person with significant control on 1 November 2018 (2 pages) |
5 December 2018 | Director's details changed for Mr William Stephen Hawes on 1 November 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Liam Hulme on 26 May 2017 (2 pages) |
4 December 2018 | Change of details for Mr Liam Hulme as a person with significant control on 26 May 2017 (2 pages) |
14 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Laura Hawes as a secretary on 13 July 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
22 May 2017 | Registered office address changed from C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England to Global House Orgreave Drive Handsworth Sheffield S13 9NR on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England to Global House Orgreave Drive Handsworth Sheffield S13 9NR on 22 May 2017 (1 page) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 May 2016 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield South Yorkshire S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016 (1 page) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 June 2015 | Registration of charge 079519720001, created on 3 June 2015 (18 pages) |
7 June 2015 | Registration of charge 079519720001, created on 3 June 2015 (18 pages) |
7 June 2015 | Registration of charge 079519720001, created on 3 June 2015 (18 pages) |
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 October 2014 | Director's details changed for Mr William Stephen Hawes on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mr Liam Hulme as a director on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr William Stephen Hawes on 1 April 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Appointment of Mr Liam Hulme as a director on 30 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr William Stephen Hawes on 1 April 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Laura Hawes as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mrs Laura Hawes as a secretary on 30 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Termination of appointment of Steven Neylan as a director (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Termination of appointment of Steven Neylan as a director (1 page) |
28 February 2013 | Termination of appointment of Steven Neylan as a director (1 page) |
28 February 2013 | Termination of appointment of Steven Neylan as a director (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Appointment of Steven Neylan as a director (2 pages) |
13 July 2012 | Appointment of Steven Neylan as a director (2 pages) |
21 June 2012 | Termination of appointment of Russell Hulme as a director (1 page) |
21 June 2012 | Termination of appointment of Russell Hulme as a director (1 page) |
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|