Sheffield
South Yorkshire
S1 2NU
Director Name | Mrs Hannah Joy Needle |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
Director Name | Miss Lorna Parkin |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
Director Name | Mrs Marianne Chalcraft |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Endcliffe Glen Road Sheffield S11 8RW |
Director Name | Janet Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
Director Name | Ms Shirley Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Tithe Barn Close St. Albans AL1 2QD |
Director Name | Mr Robert Scott Grayson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50 Endcliffe Glen Road Sheffield S11 8RW |
Secretary Name | Janet Cooper |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
Director Name | Carla Marie Walsham |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
Website | www.tapestrycompliance.com |
---|---|
Telephone | 020 34322556 |
Telephone region | London |
Registered Address | Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,703 |
Cash | £122,717 |
Current Liabilities | £86,315 |
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 | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
12 February 2021 | Appointment of Miss Lorna Parkin as a director on 11 February 2021 (2 pages) |
---|---|
12 February 2021 | Termination of appointment of Carla Marie Walsham as a director on 11 February 2021 (1 page) |
12 February 2021 | Appointment of Mrs Hannah Joy Needle as a director on 11 February 2021 (2 pages) |
30 September 2020 | Termination of appointment of Marianne Chalcraft as a director on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Janet Cooper as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Christopher Michael Fallon as a director on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Janet Cooper as a director on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Shirley Cooper as a director on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Carla Marie Walsham as a director on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Robert Scott Grayson as a director on 30 September 2020 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
21 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 March 2020 | Cessation of Janet Cooper as a person with significant control on 26 November 2019 (1 page) |
26 March 2020 | Notification of Tapestry Compliance Ltd as a person with significant control on 26 November 2019 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 August 2019 | Director's details changed for Janet Cooper on 1 August 2019 (2 pages) |
19 August 2019 | Secretary's details changed for Janet Cooper on 16 August 2019 (1 page) |
16 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
31 July 2019 | Register(s) moved to registered inspection location Office 5 & 6 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU (1 page) |
31 July 2019 | Registered office address changed from 88 Wood Street 10th-15th Floor London EC2V 7RS to Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU on 31 July 2019 (1 page) |
16 January 2019 | Change of details for Mrs Janet Cooper as a person with significant control on 16 January 2019 (2 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
15 August 2018 | Register inspection address has been changed from Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU England to Office 5 & 6 Sellers Wheel 151 Arundel Street Sheffield South Yorkshire S1 2NU (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Register(s) moved to registered inspection location Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
20 August 2014 | Register(s) moved to registered inspection location Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Register inspection address has been changed to Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Register inspection address has been changed to Office 3, Sellers Wheel 151 Arundel Street Sheffield S1 2NU (1 page) |
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
6 March 2013 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
13 August 2012 | Incorporation (41 pages) |
13 August 2012 | Incorporation (41 pages) |