Sheffield
S3 8AT
Director Name | Mr Lee Newell |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Cutlery Works (Upstairs) 79-101 Neepsend Lane Sheffield S3 8AT |
Director Name | Miss Jo Sessions |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Dr Dan Tully |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Website | foundrycoffeeroasters.com |
---|
Registered Address | Cutlery Works (Upstairs) 79-101 Neepsend Lane Sheffield S3 8AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
4.4k at £10 | Bidisha Newell 100.00% Ordinary |
---|---|
1 at £1 | Lee Newell 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,159 |
Cash | £2,920 |
Current Liabilities | £23,648 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (11 months ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
14 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
22 May 2019 | Registered office address changed from 51 Ecclesall Road South Sheffield S11 9PB England to Cutlery Works (Upstairs) 79-101 Neepsend Lane Sheffield S3 8AT on 22 May 2019 (1 page) |
1 February 2019 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to 51 Ecclesall Road South Sheffield S11 9PB on 1 February 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 February 2015 | Director's details changed for Mrs Bidisha Newell on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mrs Bidisha Newell on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Lee Newell on 24 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Lee Newell on 24 February 2015 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Termination of appointment of Dan Tully as a director (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Jo Sessions as a director (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Jo Sessions as a director (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
17 June 2014 | Termination of appointment of Dan Tully as a director (1 page) |
17 June 2014 | Director's details changed for Miss Bidisha Mondal on 22 February 2014 (2 pages) |
17 June 2014 | Director's details changed for Miss Bidisha Mondal on 22 February 2014 (2 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (4 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (4 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 5 Bishopscourt Road Sheffield S8 9HN England on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 5 Bishopscourt Road Sheffield S8 9HN England on 26 June 2012 (2 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|