Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director Name | Mrs Robyn Julieann Johnstone |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 12 October 2015(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Garry Paul Clarke |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr David Gerald Lancelot Hargrave |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Consultancy |
Country of Residence | England |
Correspondence Address | 2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Jose Jesus Rodriguez Cesenas |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Michael Needley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(same day as company formation) |
Role | Partner, Financial Services |
Country of Residence | England |
Correspondence Address | 2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Robert Douglas King |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr William John Etchell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa Chapeltown Sheffield South Yorkshire S35 2PH |
Registered Address | 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
19 July 2022 | Delivered on: 20 July 2022 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: A registered charge Outstanding |
---|---|
17 August 2021 | Delivered on: 27 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2020 | Delivered on: 8 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 January 2020 | Delivered on: 31 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 October 2020 | Registration of charge 096923690003, created on 5 October 2020 (58 pages) |
---|---|
22 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Robert Douglas King as a director on 25 June 2020 (1 page) |
13 February 2020 | Appointment of Mr David Gerald Lancelot Hargrave as a director on 12 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Garry Paul Clarke as a director on 12 February 2020 (2 pages) |
31 January 2020 | Registration of charge 096923690002, created on 30 January 2020 (56 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of William John Etchell as a director on 31 March 2019 (1 page) |
30 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
18 October 2017 | Director's details changed for Mrs Robyn Julieann Johnstone on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mrs Robyn Julieann Johnstone on 18 October 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
15 June 2017 | Appointment of Mr William John Etchell as a director on 6 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr William John Etchell as a director on 6 June 2017 (2 pages) |
8 November 2016 | Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 4 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Michael Needley as a director on 4 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Michael Needley as a director on 4 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Jose Jesus Rodriguez Cesenas as a director on 4 November 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
6 July 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
6 July 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
26 January 2016 | Appointment of Mrs Robyn Julieann Johnstone as a director on 12 October 2015 (2 pages) |
26 January 2016 | Appointment of Mrs Robyn Julieann Johnstone as a director on 12 October 2015 (2 pages) |
8 September 2015 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on 8 September 2015 (1 page) |
26 August 2015 | Appointment of Mr Julian Edward Harley as a director on 24 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Julian Edward Harley as a director on 24 August 2015 (2 pages) |
4 August 2015 | Registration of charge 096923690001, created on 31 July 2015 (46 pages) |
4 August 2015 | Registration of charge 096923690001, created on 31 July 2015 (46 pages) |
30 July 2015 | Appointment of Mr Robert Douglas King as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Robert Douglas King as a director on 30 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Michael Needley as a director on 17 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Michael Needley as a director on 17 July 2015 (2 pages) |
20 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
20 July 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|