Company Name7S Above Ltd
DirectorsAnthony Cartner and Ian Craig Pawson
Company StatusActive
Company Number08989812
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony Cartner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brantcliffe Drive
Baildon
Shipley
West Yorkshire
BD17 5NU
Director NameMr Ian Craig Pawson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 2 Millhurst Business Park
Darley
Harrogate
North Yorkshire
HG3 2QH

Contact

Telephone07 565636380
Telephone regionMobile

Location

Registered Address16 - 18 Station Road Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address Matches4 other UK companies use this postal address

Shareholders

588 at £8.51Anthony James Watson
10.01%
Ordinary B
588 at £8.51Helen Alice Baker
10.01%
Ordinary B
588 at £8.51Linda Baker
10.01%
Ordinary B
588 at £8.51Nathan James Baker
10.01%
Ordinary B
588 at £8.51Olivia Watson
10.01%
Ordinary B
588 at £8.51Rowland David Baker
10.01%
Ordinary B
5k at £1Anthony Cartner
10.00%
Ordinary
5k at £1Gemma Marie Pawson
10.00%
Ordinary
5k at £1Ian Craig Pawson
10.00%
Ordinary
5k at £1Nadine Jayne Cartner
10.00%
Ordinary

Financials

Year2014
Net Worth£52,875
Cash£25,382
Current Liabilities£185,907

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

24 August 2020Delivered on: 28 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
13 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 February 2023Amended total exemption full accounts made up to 30 June 2022 (6 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
1 November 2022Director's details changed for Mr Anthony Cartner on 1 November 2022 (2 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
20 April 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 August 2020Registration of charge 089898120001, created on 24 August 2020 (24 pages)
15 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
25 February 2019Director's details changed for Mr Ian Craig Pawson on 21 August 2018 (2 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
2 December 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
2 December 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,005.64
(6 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 50,005.64
(6 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
9 July 2015Particulars of variation of rights attached to shares (3 pages)
9 July 2015Change of share class name or designation (2 pages)
9 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
9 July 2015Particulars of variation of rights attached to shares (3 pages)
9 July 2015Change of share class name or designation (2 pages)
12 May 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
12 May 2015Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,005.64
(5 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 50,005.64
(5 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2014Memorandum and Articles of Association (24 pages)
25 June 2014Memorandum and Articles of Association (24 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2014Statement of capital following an allotment of shares on 24 May 2014
  • GBP 50,005.64
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 24 May 2014
  • GBP 50,005.64
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 24 May 2014
  • GBP 20,000
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 24 May 2014
  • GBP 20,000
(3 pages)
18 June 2014Director's details changed for Mr Anthony Cartner on 10 April 2014 (2 pages)
18 June 2014Director's details changed for Mr Ian Craig Pawson on 10 April 2014 (2 pages)
18 June 2014Director's details changed for Mr Ian Craig Pawson on 10 April 2014 (2 pages)
18 June 2014Director's details changed for Mr Anthony Cartner on 10 April 2014 (2 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
10 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)