Sheffield
S13 9LU
Director Name | Mr Edward John Peter Stubbs |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Orgreave Place Dorehouse Industrial Estate Sheffield S13 9LU |
Secretary Name | Katherine Bernadette Cullen |
---|---|
Status | Current |
Appointed | 17 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 24 Orgreave Place Dorehouse Industrial Estate Sheffield S13 9LU |
Director Name | Mr Hugh David Facey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Orgreave Place Dorehouse Industrial Estate Sheffield S13 9LU |
Director Name | Mr Mark Paul Steeple |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Automation Manager |
Country of Residence | England |
Correspondence Address | The Hog Works Hawke Street Sheffield S9 2SU |
Director Name | John Joyce |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Orgreave Place Dorehouse Industrial Estate Sheffield S13 9LU |
Director Name | Mr Kirk Michael White |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 November 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hog Works Hawke Street Sheffield S9 2SU |
Director Name | Mr Darren Richard Beardsmore |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 24 Orgreave Place Dorehouse Industrial Estate Sheffield S13 9LU |
Registered Address | Unit 24 Orgreave Place Dorehouse Industrial Estate Sheffield S13 9LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
31 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
24 August 2022 | Resolutions
|
24 August 2022 | Memorandum and Articles of Association (14 pages) |
3 August 2022 | Memorandum and Articles of Association (24 pages) |
26 July 2022 | Appointment of Mr Darren Richard Beardsmore as a director on 21 July 2022 (2 pages) |
23 May 2022 | Director's details changed for Mr Christopher Paul Bentley on 23 May 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of John Joyce as a director on 22 March 2022 (1 page) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Christopher Paul Bentley on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for John Joyce on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for John Joyce on 1 April 2021 (2 pages) |
1 April 2021 | Secretary's details changed for Katherine Bernadette Cullen on 1 April 2021 (1 page) |
28 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
28 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
12 August 2020 | Registered office address changed from The Hog Works Hawke Street Sheffield S9 2SU United Kingdom to Unit 24 Orgreave Place Dorehouse Industrial Estate Sheffield S13 9LU on 12 August 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages) |
16 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages) |
17 July 2019 | Resolutions
|
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 July 2018 | Resolutions
|
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
5 March 2018 | Cessation of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 21 December 2017 (1 page) |
5 March 2018 | Notification of Gripple Ltd as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Kirk Michael White as a director on 16 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Kirk Michael White as a director on 16 November 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Edward John Peter Stubbs on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Edward John Peter Stubbs on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Edward John Peter Stubbs on 13 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Edward John Peter Stubbs on 13 October 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 July 2017 | Director's details changed for Mr Kirk Michael White on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Glide as a person with significant control on 3 February 2017 (1 page) |
20 July 2017 | Cessation of Gripple Ltd as a person with significant control on 19 July 2016 (1 page) |
20 July 2017 | Notification of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Hugh David Facey as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Cessation of Hugh David Facey as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Cessation of Gripple Ltd as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 13 April 2017 (2 pages) |
20 July 2017 | Cessation of Gripple Ltd as a person with significant control on 19 July 2016 (1 page) |
20 July 2017 | Cessation of Glide as a person with significant control on 3 February 2017 (1 page) |
20 July 2017 | Cessation of Hugh David Facey as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Cessation of Glide as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Hugh David Facey as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Growth Led Innovation Driven Employee Company Limited as a person with significant control on 13 April 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Kirk Michael White on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Hugh David Facey as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Cessation of Hugh David Facey as a person with significant control on 6 April 2016 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (11 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (11 pages) |
16 February 2017 | Appointment of Mr Kirk Michael White as a director on 6 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Kirk Michael White as a director on 6 February 2017 (2 pages) |
3 January 2017 | Termination of appointment of Mark Paul Steeple as a director on 21 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Mark Paul Steeple as a director on 21 December 2016 (1 page) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
10 August 2016 | Change of share class name or designation (2 pages) |
10 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2016 | Change of share class name or designation (2 pages) |
10 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2016 | Appointment of Mr Hugh David Facey as a director on 9 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Hugh David Facey as a director on 9 August 2016 (2 pages) |
9 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|