Sheffield
S2 4RJ
Director Name | Mr Scott Cairns |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bramall Lane Sheffield S2 4RJ |
Director Name | Mr Mark Richard Bower |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4RJ |
Director Name | Mr Andrew James Laver |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4RJ |
Secretary Name | Mr Mark Richard Bower |
---|---|
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramall Lane Sheffield 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(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bramall Lane Sheffield S2 4RJ |
Director Name | Mr Stuart Whiteford |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(3 months, 2 weeks 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 S2 4RJ |
Director Name | Mr Robert Todd Barclay |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(3 months, 2 weeks 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 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(3 months, 2 weeks 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 S2 4RJ |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(2 years 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 S2 4RJ |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2023(5 years, 1 month 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 S2 4RJ |
Registered Address | Bramall Lane Sheffield 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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
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 |
15 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Appointment of Mr Scott Cairns as a director on 1 February 2024 (2 pages) |
15 February 2024 | Termination of appointment of Jonathan Edward Gatfield as a director on 1 February 2024 (1 page) |
20 October 2023 | Termination of appointment of Robert Todd Barclay as a director on 19 September 2023 (1 page) |
20 October 2023 | Appointment of Jonathan Edward Gatfield as a director on 19 September 2023 (2 pages) |
27 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
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) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
11 May 2022 | Satisfaction of charge 114832830002 in full (4 pages) |
11 May 2022 | Satisfaction of charge 114832830001 in full (4 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 14 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) |
22 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
1 July 2020 | Termination of appointment of Stuart Whiteford as a director on 30 June 2020 (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Richard Geoffrey Myatt as a director on 27 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of John Alexander George Douglas as a director on 27 January 2020 (1 page) |
15 July 2019 | Termination of appointment of Mark Richard Bower as a secretary on 12 July 2019 (1 page) |
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 14 February 2019 with updates (4 pages) |
28 November 2018 | Resolutions
|
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) |
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) |
19 November 2018 | Registration of charge 114832830002, created on 12 November 2018 (51 pages) |
15 November 2018 | Registration of charge 114832830001, created on 12 November 2018 (58 pages) |
7 November 2018 | Cessation of Mark Richard Bower as a person with significant control on 6 November 2018 (1 page) |
7 November 2018 | Notification of Arnold Laver Holdings Limited as a person with significant control on 6 November 2018 (2 pages) |
7 November 2018 | Cessation of Andrew James Laver as a person with significant control on 6 November 2018 (1 page) |
7 November 2018 | Cessation of Janus Robert Cooper as a person with significant control on 6 November 2018 (1 page) |
3 September 2018 | Sub-division of shares on 16 August 2018 (6 pages) |
30 August 2018 | Change of details for Mr Mark Richard Bower as a person with significant control on 16 August 2018 (5 pages) |
24 August 2018 | Notification of Janus Robert Cooper as a person with significant control on 16 August 2018 (2 pages) |
24 August 2018 | Notification of Andrew James Laver as a person with significant control on 16 August 2018 (2 pages) |
26 July 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|