Beighton
Sheffield
S20 1DJ
Director Name | Mr Mark Andrew Jones |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit C2 Old Colliery Way Beighton Sheffield S20 1DJ |
Website | www.kielderwt.com |
---|
Registered Address | Unit C2 Old Colliery Way Beighton Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (8 months from now) |
13 December 2022 | Delivered on: 16 December 2022 Persons entitled: Optimum Sme Finance Limited Classification: A registered charge Particulars: ‘1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.’. Outstanding |
---|---|
21 September 2017 | Delivered on: 21 September 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
6 July 2015 | Delivered on: 6 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 July 2015 | Delivered on: 6 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
27 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Satisfaction of charge 094261630003 in full (1 page) |
16 December 2022 | Registration of charge 094261630004, created on 13 December 2022 (22 pages) |
30 November 2022 | Confirmation statement made on 11 November 2022 with updates (5 pages) |
25 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
27 June 2022 | Termination of appointment of Mark Andrew Jones as a director on 25 June 2022 (1 page) |
27 June 2022 | Registered office address changed from Unit 14 Carlisle Business Park 40 Chambers Lane Sheffield S4 8DA England to Unit C2 Old Colliery Way Beighton Sheffield S20 1DJ on 27 June 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
15 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr Mark Andrew Jones as a director on 1 February 2020 (2 pages) |
29 August 2019 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (19 pages) |
8 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (19 pages) |
21 September 2017 | Registration of charge 094261630003, created on 21 September 2017 (27 pages) |
21 September 2017 | Registration of charge 094261630003, created on 21 September 2017 (27 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 October 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
10 October 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 February 2016 | Statement of capital following an allotment of shares on 19 May 2015
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Statement of capital following an allotment of shares on 19 May 2015
|
10 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 December 2015 | Registered office address changed from 14 Longacre Close Sheffield S20 3FR United Kingdom to Unit 14 Carlisle Business Park 40 Chambers Lane Sheffield S4 8DA on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 14 Longacre Close Sheffield S20 3FR United Kingdom to Unit 14 Carlisle Business Park 40 Chambers Lane Sheffield S4 8DA on 7 December 2015 (1 page) |
6 July 2015 | Registration of charge 094261630002, created on 6 July 2015 (23 pages) |
6 July 2015 | Registration of charge 094261630001, created on 6 July 2015 (13 pages) |
6 July 2015 | Registration of charge 094261630001, created on 6 July 2015 (13 pages) |
6 July 2015 | Registration of charge 094261630002, created on 6 July 2015 (23 pages) |
6 July 2015 | Registration of charge 094261630001, created on 6 July 2015 (13 pages) |
6 July 2015 | Registration of charge 094261630002, created on 6 July 2015 (23 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
23 April 2015 | Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ England to 14 Longacre Close Sheffield S20 3FR on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ England to 14 Longacre Close Sheffield S20 3FR on 23 April 2015 (1 page) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|