Sheffield
South Yorkshire
S2 4RJ
Director Name | Richard Geoffrey Myatt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Mark Richard Bower |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arnold Laver & Co Limited Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Andrew James Laver |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arnold Laver & Co Limited Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Company Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Arnold Laver & Co Limited Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr John Alexander George Douglas |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Stuart Whiteford |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Neil Andrew McGill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 March 2023) |
Role | Investment/Finance Professional |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2023(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Registered Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
---|---|
12 November 2018 | Delivered on: 22 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
12 November 2018 | Delivered on: 19 November 2018 Persons entitled: Cairngorm Capital Partners LLP (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
12 November 2018 | Delivered on: 15 November 2018 Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
25 May 2017 | Delivered on: 30 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: Hsbc Invoice Finance (UK) Limied Classification: A registered charge Outstanding |
15 February 2024 | Termination of appointment of Jonathan Edward Gatfield as a director on 1 February 2024 (1 page) |
---|---|
15 February 2024 | Appointment of Mr Scott Cairns as a director on 1 February 2024 (2 pages) |
15 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
20 October 2023 | Appointment of Jonathan Edward Gatfield as a director on 19 September 2023 (2 pages) |
20 October 2023 | Termination of appointment of Robert Todd Barclay as a director on 19 September 2023 (1 page) |
18 July 2023 | Full accounts made up to 31 December 2022 (36 pages) |
26 April 2023 | Notification of National Timber Group Midco Limited as a person with significant control on 31 January 2023 (2 pages) |
26 April 2023 | Cessation of Arnold Laver Holdings Ltd as a person with significant control on 31 January 2023 (1 page) |
31 March 2023 | Company name changed arnold laver & company LIMITED\certificate issued on 31/03/23
|
20 March 2023 | Termination of appointment of Joshua Mark Chilton as a director on 7 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Neil Andrew Mcgill as a director on 7 March 2023 (1 page) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
11 May 2022 | Satisfaction of charge 106084450004 in full (4 pages) |
11 May 2022 | Satisfaction of charge 106084450005 in full (4 pages) |
12 April 2022 | Registration of charge 106084450007, created on 8 April 2022 (68 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
9 October 2021 | Satisfaction of charge 106084450006 in full (4 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
17 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
24 November 2020 | Appointment of Mr Joshua Mark Chilton as a director on 28 July 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
6 July 2020 | Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page) |
30 January 2020 | Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
15 July 2019 | Termination of appointment of Andrew James Laver as a director on 12 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Mark Richard Bower as a director on 12 July 2019 (1 page) |
14 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
25 January 2019 | Satisfaction of charge 106084450001 in full (1 page) |
25 January 2019 | Satisfaction of charge 106084450003 in full (1 page) |
25 January 2019 | Satisfaction of charge 106084450002 in full (1 page) |
28 November 2018 | Resolutions
|
22 November 2018 | Registration of charge 106084450006, created on 12 November 2018 (14 pages) |
21 November 2018 | Termination of appointment of Nigel Frederick Thomas Hugh Petrie as a director on 12 November 2018 (1 page) |
21 November 2018 | Appointment of Mr Neil Andrew Mcgill as a director on 12 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Stuart Whiteford as a director on 12 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Robert Todd Barclay as a director on 12 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr John Alexander George Douglas as a director on 12 November 2018 (2 pages) |
19 November 2018 | Registration of charge 106084450005, created on 12 November 2018 (51 pages) |
15 November 2018 | Registration of charge 106084450004, created on 12 November 2018 (58 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 February 2018 | Appointment of Mr Patrick James Guest as a director on 20 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
8 February 2018 | Cessation of Arnold Laver Group Limited as a person with significant control on 19 July 2017 (1 page) |
8 February 2018 | Notification of Arnold Laver Holdings Ltd as a person with significant control on 19 July 2017 (2 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
31 May 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
31 May 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
30 May 2017 | Registration of charge 106084450003, created on 25 May 2017 (13 pages) |
30 May 2017 | Registration of charge 106084450003, created on 25 May 2017 (13 pages) |
4 April 2017 | Registration of charge 106084450002, created on 31 March 2017 (26 pages) |
4 April 2017 | Registration of charge 106084450001, created on 31 March 2017 (27 pages) |
4 April 2017 | Registration of charge 106084450001, created on 31 March 2017 (27 pages) |
4 April 2017 | Registration of charge 106084450002, created on 31 March 2017 (26 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Resolutions
|
31 March 2017 | Change of name notice (2 pages) |
31 March 2017 | Change of name notice (2 pages) |
17 February 2017 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
17 February 2017 | Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|