Penistone
Sheffield
South Yorkshire
S30 6UB
Director Name | Roderick Stuart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(32 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 05 September 2020) |
Role | Stenographer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Green Penistone Sheffield South Yorkshire S36 6BL |
Secretary Name | Roderick Stuart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 05 September 2020) |
Role | Stenographer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Green Penistone Sheffield South Yorkshire S36 6BL |
Director Name | Mr Henry Davidson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 1996) |
Role | Shorthand Writer |
Correspondence Address | 136a Cartmell Road Sheffield South Yorkshire S8 0NN |
Director Name | Mr James Leslie West Harpham |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 1993) |
Role | Shortland Writer |
Correspondence Address | 5 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Director Name | Mrs Lavinia Harpham |
---|---|
Date of Birth | October 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 5 Den Bank Avenue Sheffield South Yorkshire S10 5NZ |
Secretary Name | Mr Neil Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnside Close Penistone Sheffield South Yorkshire S30 6UB |
Director Name | Sandra Gale Burland |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(28 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 16 November 2007) |
Role | Shorthand Writer |
Correspondence Address | 5 Huskar Close Silkstone Barnsley S75 4SX |
Secretary Name | Sandra Gale Burland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(28 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 16 November 2007) |
Role | Shorthand Writer |
Correspondence Address | 5 Huskar Close Silkstone Barnsley S75 4SX |
Telephone | 0114 2728908 |
---|---|
Telephone region | Sheffield |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
91 at £1 | Neil Scott 91.00% Ordinary |
---|---|
3 at £1 | David Maloney 3.00% Ordinary |
3 at £1 | Denise Robson 3.00% Ordinary |
3 at £1 | Karen Thomson 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,233,187 |
Cash | £1,052,225 |
Current Liabilities | £90,305 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 June 1988 | Delivered on: 10 June 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
---|
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Registered office address changed from 55 Queen Street Sheffield S1 2DX to Suite 2 Penistone 1, Regent Court, St. Marys Street, Penistone Sheffield S36 6DT on 3 March 2017 (1 page) |
5 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 December 2009 | Director's details changed for Mr Neil Scott on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Roderick Stuart on 30 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
9 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
14 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members
|
15 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
25 April 2001 | New director appointed (2 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
17 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
13 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |