Holbrook
Sheffield
S20 3RW
Director Name | Mr Glyn Bell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Mr James Bell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Periwood Avenue Sheffield S8 0HY |
Director Name | Mr Robert Price |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Meadowhead Drive Sheffield S8 7TQ |
Director Name | Mr Robert Alan Price |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Galebest Rother Valley Way Holbrook Sheffield S20 3RW |
Secretary Name | Mr Robert Price |
---|---|
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Galebest Rother Valley Way Holbrook Sheffield S20 3RW |
Telephone | 0114 2510066 |
---|---|
Telephone region | Sheffield |
Registered Address | Galebest Rother Valley Way Holbrook Sheffield S20 3RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
50 at £1 | James Bell 50.00% Ordinary |
---|---|
50 at £1 | Robert Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,816 |
Cash | £175,096 |
Current Liabilities | £140,524 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at meadowbrook park, holbrook, sheffield, S20 3PJ. Outstanding |
---|---|
21 April 2016 | Delivered on: 22 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 22 October 2022 with updates (4 pages) |
3 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
6 December 2021 | Satisfaction of charge 082623860001 in full (1 page) |
6 December 2021 | Satisfaction of charge 082623860002 in full (1 page) |
16 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
16 November 2021 | Cessation of Glyn Douglas Stephen Bell as a person with significant control on 16 November 2021 (1 page) |
25 March 2021 | Second filing of Confirmation Statement dated 22 October 2020 (3 pages) |
24 March 2021 | Notification of Glyn Bell as a person with significant control on 12 March 2020 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
24 March 2021 | Change of details for Mr Glyn Douglas Stephen Bell as a person with significant control on 12 March 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
2 November 2020 | Confirmation statement made on 22 October 2020 with updates
|
29 October 2020 | Notification of Glyn Douglas Stephen Bell as a person with significant control on 4 March 2020 (2 pages) |
29 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 March 2020 | Appointment of Mr Glyn Bell as a director on 1 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Robert Price as a secretary on 28 February 2020 (1 page) |
4 March 2020 | Cessation of Robert Alan Price as a person with significant control on 28 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Robert Alan Price as a director on 28 February 2020 (1 page) |
31 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
26 October 2016 | Secretary's details changed for Mr Robert Price on 24 October 2016 (1 page) |
26 October 2016 | Secretary's details changed for Mr Robert Price on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for Mr Robert Alan Price on 14 October 2016 (2 pages) |
24 October 2016 | Secretary's details changed for Mr Robert Price on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for Mr James Stephen Bell on 14 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Robert Alan Price on 14 October 2016 (2 pages) |
24 October 2016 | Secretary's details changed for Mr Robert Price on 24 October 2016 (1 page) |
24 October 2016 | Director's details changed for Mr James Stephen Bell on 14 October 2016 (2 pages) |
28 April 2016 | Registration of charge 082623860002, created on 26 April 2016 (7 pages) |
28 April 2016 | Registration of charge 082623860002, created on 26 April 2016 (7 pages) |
22 April 2016 | Registration of charge 082623860001, created on 21 April 2016 (5 pages) |
22 April 2016 | Registration of charge 082623860001, created on 21 April 2016 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 November 2014 | Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page) |
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page) |
7 November 2014 | Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page) |
6 November 2014 | Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page) |
6 November 2014 | Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page) |
6 November 2014 | Secretary's details changed for Mr Robert Price on 1 October 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 November 2013 | Appointment of Mr Robert Alan Price as a director (2 pages) |
6 November 2013 | Termination of appointment of Robert Price as a director (1 page) |
6 November 2013 | Appointment of Mr James Stephen Bell as a director (2 pages) |
6 November 2013 | Registered office address changed from Rother Valley Way Holbrook Sheffield S19 5RW on 6 November 2013 (1 page) |
6 November 2013 | Appointment of Mr Robert Alan Price as a director (2 pages) |
6 November 2013 | Termination of appointment of James Bell as a director (1 page) |
6 November 2013 | Termination of appointment of James Bell as a director (1 page) |
6 November 2013 | Appointment of Mr James Stephen Bell as a director (2 pages) |
6 November 2013 | Registered office address changed from Rother Valley Way Holbrook Sheffield S19 5RW on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Rother Valley Way Holbrook Sheffield S19 5RW on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Robert Price as a director (1 page) |
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|