Tattonhall
Chester
CH3 9HJ
Wales
Director Name | Mr Daniel Robert Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkhead Road Sheffield S11 9RA |
Director Name | Mr Malcolm Lees |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Scaffell Avenue Dunston Chesterfield Derbyshire S41 8BQ |
Director Name | Mr Matthew Lees |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Holme Park Avenue Chesterfield S41 8XB |
Director Name | Mr David Ian Sutton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mr James Edward Hartley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Broomgrove Villas Broomgrove Road Broomhill Sheffield South Yorkshire S10 2LR |
Director Name | Mr Jonathon Mark Dickens |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Website | www.suttonmcgrathhartley.co.uk |
---|
Registered Address | 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
1 September 2020 | Delivered on: 1 September 2020 Persons entitled: Glen David Porter Classification: A registered charge Outstanding |
---|
26 January 2024 | Registration of charge 083533520002, created on 22 January 2024 (4 pages) |
---|---|
22 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
18 January 2024 | Second filing of a statement of capital following an allotment of shares on 23 March 2020
|
20 May 2023 | Group of companies' accounts made up to 31 July 2022 (40 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
7 April 2022 | Group of companies' accounts made up to 31 July 2021 (36 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
1 December 2021 | Statement of capital following an allotment of shares on 23 March 2020
|
1 December 2021 | Statement of capital following an allotment of shares on 23 March 2020
|
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
11 January 2021 | Cessation of Sutton Mcgrath Hartley Ltd as a person with significant control on 23 March 2020 (1 page) |
11 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
11 January 2021 | Notification of Malcolm Lees as a person with significant control on 23 March 2020 (2 pages) |
6 October 2020 | Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
1 September 2020 | Registration of charge 083533520001, created on 1 September 2020 (23 pages) |
23 June 2020 | Change of name with request to seek comments from relevant body (2 pages) |
23 June 2020 | Resolutions
|
22 June 2020 | Termination of appointment of Jonathon Mark Dickens as a director on 23 March 2020 (1 page) |
22 June 2020 | Appointment of Mr Daniel Robert Hughes as a director on 23 March 2020 (2 pages) |
22 June 2020 | Appointment of Mr Peter Thomas Gray as a director on 23 March 2020 (2 pages) |
22 June 2020 | Appointment of Mr Matthew Lees as a director on 23 March 2020 (2 pages) |
22 June 2020 | Termination of appointment of James Edward Hartley as a director on 23 March 2020 (1 page) |
22 June 2020 | Appointment of Mr Malcolm Lees as a director on 23 March 2020 (2 pages) |
28 April 2020 | Change of name notice (2 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
7 December 2017 | Appointment of Mr Jonathon Mark Dickens as a director on 21 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of David Ian Sutton as a director on 21 November 2017 (1 page) |
7 December 2017 | Termination of appointment of David Ian Sutton as a director on 21 November 2017 (1 page) |
7 December 2017 | Appointment of Mr Jonathon Mark Dickens as a director on 21 November 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|