Bradway
Sheffield
South Yorkshire
S17 4QJ
Director Name | Mr Daniel Orwin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Franke Uk Ltd, Mioc Styal Road Manchester M22 5WB |
Secretary Name | Mr Daniel Orwin |
---|---|
Status | Current |
Appointed | 16 November 2017(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | West Park Mioc Styal Road Manchester M22 5WB |
Director Name | Richard Adams Nauen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Solicitor |
Correspondence Address | 6 Paradise Square Sheffield South Yorkshire S1 2DE |
Secretary Name | June Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(1 month after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Legal Secretary |
Correspondence Address | 56 Bocking Lane Sheffield South Yorkshire S8 7BH |
Director Name | John Maurice Bowes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 October 2004) |
Role | Managing Director |
Correspondence Address | 185a Whitecotes Lane Walton Chesterfield Derbyshire S40 3HJ |
Director Name | Alan David Boyd |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 1996) |
Role | Chairman & Managing Director |
Correspondence Address | Waltons Barn Buxton Road Tideswell Buxton Derbyshire SK17 8PG |
Director Name | Gary Keith Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2002) |
Role | Head Of Distribution |
Correspondence Address | 158 Dobcroft Road Sheffield South Yorkshire S11 9LH |
Director Name | George Raymond Fowler |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1994) |
Role | Sales & Marketing Director |
Correspondence Address | Burrows House Castleton Hope Valley Derbyshire S33 8WF |
Secretary Name | Mr James Clifford Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2004) |
Role | Finance Director & Company Sec |
Country of Residence | England |
Correspondence Address | 2 Birchitt Close Bradway Sheffield South Yorkshire S17 4QJ |
Director Name | Peter Anthony East |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Coronation Cottage Calow Green Chesterfield S44 5XQ |
Director Name | George Raymond Fowler |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Burrows House Castleton Hope Valley Derbyshire S33 8WF |
Director Name | Mr Ian King |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(10 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eglinton Crescent Edinburgh EH12 5DD Scotland |
Director Name | Sara Dunkley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 August 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 The Avenue Dronfield Derbyshire S18 2LS |
Secretary Name | Mr Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Eglinton Crescent Edinburgh EH12 5DD Scotland |
Director Name | Denis Sweeney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(12 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2005) |
Role | Managing Director |
Correspondence Address | Burnbridge House Gairney Bank Kinross |
Director Name | Mr David Charles Winnard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(13 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | Shay Side Farm Warslow Buxton SK17 0LS |
Director Name | Mr Stephen William Hamshaw |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Chatsworth Road Chesterfield Derbyshire S40 3PE |
Director Name | Michael Edward Slinn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2012) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | Pear Tree Cottage High Street Calver Derbyshire S32 3XP |
Director Name | Mr Andrew Dukelow |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB |
Director Name | Mr Murray Gordon |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 November 2011) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tinkers Place Hopewell Road Matlock Derbyshire DE4 3SR |
Director Name | Ms Joanne Meadows |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queen Victoria Road Totley Sheffield South Yorkshire S17 4HT |
Director Name | Miss Patricia Urszovics |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2017) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB |
Director Name | Mr Patrick Truttmann |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 October 2015(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2021) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Franke Strasse 9 Franke Water Systems Ag Ch-4663 Aarburg Switzerland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | sissons.co.uk |
---|
Registered Address | West Park Mioc Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1 at £1 | Andrew Dukelow 50.00% Ordinary |
---|---|
1 at £1 | Franke Sissons LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
27 June 2023 | Appointment of Yao Wang as a secretary on 19 June 2023 (2 pages) |
---|---|
27 June 2023 | Termination of appointment of Daniel Orwin as a secretary on 19 June 2023 (1 page) |
27 June 2023 | Appointment of Yao Wang as a director on 19 June 2023 (2 pages) |
27 June 2023 | Termination of appointment of Daniel Orwin as a director on 19 June 2023 (1 page) |
15 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
15 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
15 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
25 February 2022 | Notification of Frankie Uk Holdings Limited as a person with significant control on 13 November 2020 (4 pages) |
25 February 2022 | Cessation of Franke Sissons Limited as a person with significant control on 13 November 2020 (3 pages) |
21 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
14 May 2021 | Termination of appointment of Patrick Truttmann as a director on 1 May 2021 (1 page) |
18 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
16 November 2017 | Appointment of Mr Daniel Orwin as a secretary on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Daniel Orwin as a secretary on 16 November 2017 (2 pages) |
31 October 2017 | Termination of appointment of Ian King as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Ian King as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Ian King as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Ian King as a director on 31 October 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 May 2017 | Registered office address changed from Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB to West Park Mioc Styal Road Manchester M22 5WB on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Carrwood Road Sheepbridge Chesterfield Derbyshire S41 9QB to West Park Mioc Styal Road Manchester M22 5WB on 5 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
24 April 2017 | Termination of appointment of Patricia Urszovics as a director on 31 January 2017 (1 page) |
24 April 2017 | Termination of appointment of Patricia Urszovics as a director on 31 January 2017 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Appointment of Mr Daniel Orwin as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Daniel Orwin as a director on 17 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Andrew Dukelow as a director on 17 June 2016 (1 page) |
20 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Andrew Dukelow as a director on 17 June 2016 (1 page) |
19 October 2015 | Appointment of Mr Patrick Truttmann as a director on 15 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Patrick Truttmann as a director on 15 October 2015 (2 pages) |
15 August 2015 | Termination of appointment of Joanne Meadows as a director on 23 July 2015 (1 page) |
15 August 2015 | Termination of appointment of Joanne Meadows as a director on 23 July 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 November 2014 | Director's details changed for Mrs Joanne Padfield on 7 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Joanne Padfield on 7 November 2014 (2 pages) |
26 November 2014 | Director's details changed for Mrs Joanne Padfield on 7 November 2014 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Andrew Dukelow on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Andrew Dukelow on 1 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Andrew Dukelow on 1 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
12 November 2012 | Appointment of Miss Patricia Urszovics as a director (2 pages) |
12 November 2012 | Termination of appointment of Michael Slinn as a director (1 page) |
12 November 2012 | Termination of appointment of Michael Slinn as a director (1 page) |
12 November 2012 | Appointment of Miss Patricia Urszovics as a director (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 May 2012 | Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages) |
1 December 2011 | Appointment of Mrs Joanne Padfield as a director (2 pages) |
1 December 2011 | Appointment of Mrs Joanne Padfield as a director (2 pages) |
30 November 2011 | Termination of appointment of Murray Gordon as a director (1 page) |
30 November 2011 | Termination of appointment of Murray Gordon as a director (1 page) |
10 August 2011 | Appointment of Mr Murray Gordon as a director (2 pages) |
10 August 2011 | Appointment of Mr Murray Gordon as a director (2 pages) |
10 August 2011 | Termination of appointment of Sara Dunkley as a director (1 page) |
10 August 2011 | Termination of appointment of Sara Dunkley as a director (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 May 2010 | Director's details changed for Sara Dunkley on 3 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Michael Edward Slinn on 3 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Sara Dunkley on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Edward Slinn on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Sara Dunkley on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Edward Slinn on 3 May 2010 (2 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 December 2008 | Director appointed andrew dukelow (2 pages) |
11 December 2008 | Appointment terminated director stephen hamshaw (1 page) |
11 December 2008 | Appointment terminated director stephen hamshaw (1 page) |
11 December 2008 | Director appointed andrew dukelow (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 July 2008 | Return made up to 03/05/08; full list of members (5 pages) |
31 July 2008 | Return made up to 03/05/08; full list of members (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 May 2007 | Return made up to 03/05/07; no change of members
|
21 May 2007 | Return made up to 03/05/07; no change of members
|
3 April 2007 | Company name changed w & g sissons pension trustees l imited\certificate issued on 03/04/07 (3 pages) |
3 April 2007 | Company name changed w & g sissons pension trustees l imited\certificate issued on 03/04/07 (3 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 05/05/04; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | Return made up to 05/05/03; full list of members
|
17 June 2003 | Return made up to 05/05/03; full list of members
|
17 June 2003 | New director appointed (3 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 05/05/02; full list of members (8 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (6 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (6 pages) |
8 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 05/05/01; full list of members (7 pages) |
24 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
10 April 2000 | Full accounts made up to 31 October 1999 (6 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
25 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
28 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
31 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (6 pages) |
3 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 6 paradise square sheffield S1 1TB (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 6 paradise square sheffield S1 1TB (1 page) |
24 June 1996 | Return made up to 05/05/96; change of members
|
24 June 1996 | Return made up to 05/05/96; change of members
|
26 April 1996 | Full accounts made up to 31 October 1995 (6 pages) |
26 April 1996 | Full accounts made up to 31 October 1995 (6 pages) |
3 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
3 August 1995 | Full accounts made up to 31 October 1994 (7 pages) |
11 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
11 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
19 February 1993 | Memorandum and Articles of Association (11 pages) |
19 February 1993 | Memorandum and Articles of Association (11 pages) |