Sheffield
S1 2NU
Director Name | Mrs Hannah Joy Needle |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield S1 2NU |
Director Name | Miss Lorna Parkin |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield S1 2NU |
Director Name | Janet Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield S1 2NU |
Director Name | Mr Robert Scott Grayson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield S1 2NU |
Director Name | Mrs Marianne Duff Grayson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield S1 2NU |
Director Name | Ms Shirley Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield S1 2NU |
Director Name | Carla Marie Walsham |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sellers Wheel 151 Arundel Street Sheffield S1 2NU |
Registered Address | Sellers Wheel 151 Arundel Street Sheffield S1 2NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
12 February 2021 | Termination of appointment of Carla Marie Walsham as a director on 11 February 2021 (1 page) |
---|---|
12 February 2021 | Appointment of Mrs Hannah Joy Needle as a director on 11 February 2021 (2 pages) |
12 February 2021 | Appointment of Miss Lorna Parkin as a director on 11 February 2021 (2 pages) |
20 October 2020 | Resolutions
|
20 October 2020 | Memorandum and Articles of Association (28 pages) |
2 October 2020 | Change of details for Tapestry Compliance Eot Limited as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Appointment of Carla Marie Walsham as a director on 30 September 2020 (2 pages) |
30 September 2020 | Cessation of Janet Cooper as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Notification of Tapestry Compliance Eot Limited as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Marianne Duff Grayson as a director on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Robert Scott Grayson as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Janet Cooper as a director on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Robert Scott Grayson as a director on 30 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Shirley Cooper as a director on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Christopher Michael Fallon as a director on 30 September 2020 (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
5 December 2019 | Resolutions
|
5 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
5 December 2019 | Sub-division of shares on 26 November 2019 (4 pages) |
28 November 2019 | Appointment of Ms Shirley Cooper as a director on 19 November 2019 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 August 2019 | Change of details for Robert Scott Grayson as a person with significant control on 1 January 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
7 August 2019 | Change of details for Janet Cooper as a person with significant control on 1 January 2019 (2 pages) |
19 December 2018 | Change of name notice (2 pages) |
19 December 2018 | Resolutions
|
18 September 2018 | Appointment of Mrs Marianne Duff Grayson as a director on 18 September 2018 (2 pages) |
30 August 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
22 March 2018 | Registered office address changed from 10th-15th Floor 88 Wood Street London EC2V 7RS to Sellers Wheel 151 Arundel Street Sheffield S1 2NU on 22 March 2018 (2 pages) |
28 February 2018 | Incorporation Statement of capital on 2018-02-28
|