Broadfield Way
Sheffield
S8 0XF
Director Name | Miss Hayley Joanne Mary Parker |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mrs Sheila Marilyn Lucop |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Michael McEwen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Richard Charles Burke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Cow Close Farm Overgreen Cutthorpe Chesterfield S42 7BA |
Director Name | Lawrence Lewis Swycher |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 23 Calver Mill Hope Valley Derbyshire S32 3YU |
Director Name | Mr Robert John Murray Tait |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bramshill Rise Chesterfield Derbyshire S40 2DG |
Secretary Name | Mr Richard Charles Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Cow Close Farm Overgreen Cutthorpe Chesterfield S42 7BA |
Director Name | Mr Richard Keith Roe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 18 October 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Adrian Matthew Cross |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 November 2014) |
Role | Cafe Manager |
Country of Residence | United Kingdom |
Correspondence Address | Apt 3 Burbage Hall 97 Macclesfield Road Buxton Derbyshire SK17 9AD |
Director Name | Peter Bentley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Burbage Hall Macclesfield Road Buxton Derbyshire SK17 9AD |
Director Name | Mr Malcolm Holland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burbage Hall 97 Macclesfield Road Buxton Derbyshire SK17 9AD |
Secretary Name | Adrian Matthew Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2014) |
Role | Company Director |
Correspondence Address | Apt 3 Burbage Hall 97 Macclesfield Road Buxton Derbyshire SK17 9AD |
Director Name | Mr Philip Howard Moody |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Director Name | Mrs Elizabeth Anne Thompson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Adrian Cross 12.50% Ordinary |
---|---|
1 at £1 | Ann Elizabeth Holland & Malcolm Holland 12.50% Ordinary |
1 at £1 | Burbage Hall Management Co No.1 LTD 12.50% Ordinary |
1 at £1 | David Risebrow 12.50% Ordinary |
1 at £1 | Eileen Bentley & Peter Bentley 12.50% Ordinary |
1 at £1 | Hayley Joanne Mary Parker 12.50% Ordinary |
1 at £1 | Jennifer Marianne Lewsley & Oliver Charles Lewsley 12.50% Ordinary |
1 at £1 | Philip Moody 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £8,318 |
Current Liabilities | £9,257 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 26 March 2024 with updates (4 pages) |
---|---|
24 January 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
18 April 2023 | Director's details changed for Miss Hayley Joanne Mary Parker on 18 April 2023 (2 pages) |
18 April 2023 | Director's details changed for Mr Habib Ul Rehman Akram on 18 April 2023 (2 pages) |
18 April 2023 | Director's details changed for Mrs Sheila Marilyn Lucop on 18 April 2023 (2 pages) |
18 April 2023 | Director's details changed for Mr Michael Mcewen on 18 April 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
14 April 2023 | Registered office address changed from Dempster Management Services Bowden Lane Marple Stockport Greater Manchester SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 14 April 2023 (1 page) |
26 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
3 January 2023 | Director's details changed for Mrs Sheila Marilyn Lucop on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Miss Hayley Joanne Mary Parker on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Mr Habib Ul Rehman Akram on 1 November 2022 (2 pages) |
3 January 2023 | Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Dempster Management Services Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 3 January 2023 (1 page) |
3 January 2023 | Appointment of Dempster Management Services Limited as a secretary on 1 November 2022 (2 pages) |
3 January 2023 | Director's details changed for Mr Michael Mcewen on 3 January 2023 (2 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
7 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 September 2021 | Registered office address changed from C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on 9 September 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 February 2020 | Termination of appointment of Malcolm Holland as a director on 3 February 2020 (1 page) |
14 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
8 March 2019 | Appointment of Mr Michael Mcewen as a director on 5 March 2019 (2 pages) |
8 March 2019 | Appointment of Mrs Sheila Marilyn Lucop as a director on 5 March 2019 (2 pages) |
23 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 January 2019 | Termination of appointment of Philip Howard Moody as a director on 28 January 2019 (1 page) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 November 2017 | Termination of appointment of Elizabeth Anne Thompson as a director on 30 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Elizabeth Anne Thompson as a director on 30 October 2017 (1 page) |
23 August 2017 | Appointment of Miss Hayley Joanne Mary Parker as a director on 22 August 2017 (2 pages) |
23 August 2017 | Appointment of Miss Hayley Joanne Mary Parker as a director on 22 August 2017 (2 pages) |
19 May 2017 | Appointment of Mr Habib Ul Rehman Akram as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Habib Ul Rehman Akram as a director on 19 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 March 2017 | Termination of appointment of Peter Bentley as a director on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Peter Bentley as a director on 24 February 2017 (1 page) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 September 2015 | Appointment of Mrs Elizabeth Anne Thompson as a director on 1 September 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Elizabeth Anne Thompson as a director on 1 September 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Elizabeth Anne Thompson as a director on 1 September 2015 (2 pages) |
13 August 2015 | Appointment of Mr Philip Howard Moody as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Philip Howard Moody as a director on 13 August 2015 (2 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 November 2014 | Termination of appointment of Adrian Matthew Cross as a director on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Adrian Matthew Cross as a director on 10 November 2014 (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 April 2014 | Termination of appointment of Adrian Cross as a secretary (1 page) |
9 April 2014 | Termination of appointment of Adrian Cross as a secretary (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
8 November 2010 | Appointment of Adrian Matthew Cross as a director (4 pages) |
8 November 2010 | Appointment of Adrian Matthew Cross as a director (4 pages) |
2 November 2010 | Appointment of Peter Bentley as a director (3 pages) |
2 November 2010 | Appointment of Adrian Matthew Cross as a secretary (3 pages) |
2 November 2010 | Appointment of Adrian Matthew Cross as a secretary (3 pages) |
2 November 2010 | Appointment of Malcolm Holland as a director (3 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
2 November 2010 | Termination of appointment of Richard Roe as a director (2 pages) |
2 November 2010 | Appointment of Peter Bentley as a director (3 pages) |
2 November 2010 | Change of share class name or designation (2 pages) |
2 November 2010 | Appointment of Malcolm Holland as a director (3 pages) |
2 November 2010 | Change of share class name or designation (2 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
2 November 2010 | Termination of appointment of Richard Roe as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Termination of appointment of Richard Burke as a director (2 pages) |
25 August 2010 | Termination of appointment of Robert Tait as a director (2 pages) |
25 August 2010 | Termination of appointment of Richard Burke as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Robert Tait as a director (2 pages) |
25 August 2010 | Termination of appointment of Richard Burke as a secretary (2 pages) |
25 August 2010 | Appointment of Mr Richard Keith Roe as a director (3 pages) |
25 August 2010 | Appointment of Mr Richard Keith Roe as a director (3 pages) |
25 August 2010 | Termination of appointment of Richard Burke as a director (2 pages) |
12 May 2010 | Director's details changed for Richard Charles Burke on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Richard Charles Burke on 11 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Robert John Murray Tait on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Robert John Murray Tait on 11 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
5 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
5 June 2009 | Return made up to 11/05/09; full list of members (5 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of register of members (1 page) |
12 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Appointment terminate, director lawrence lewis swycher logged form (1 page) |
23 October 2008 | Appointment terminate, director lawrence lewis swycher logged form (1 page) |
21 October 2008 | Appointment terminated director lawrence swycher (1 page) |
21 October 2008 | Appointment terminated director lawrence swycher (1 page) |
2 September 2008 | Return made up to 11/05/08; full list of members (8 pages) |
2 September 2008 | Return made up to 11/05/08; full list of members (8 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
11 October 2007 | Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 5/6 (2 pages) |
11 October 2007 | Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 5/6 (2 pages) |
15 August 2007 | Return made up to 11/05/07; full list of members (8 pages) |
15 August 2007 | Return made up to 11/05/07; full list of members (8 pages) |
31 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
31 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
22 December 2006 | Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2006 | Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 2006 | Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 December 2006 | Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 May 2006 | Incorporation (21 pages) |
11 May 2006 | Incorporation (21 pages) |