Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director Name | Cllr Ian Auckland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 250 Norton Lane Sheffield South Yorkshire S8 8HD |
Director Name | Dr Stephen David Parkes |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 May 2021) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 50 Everard Avenue Sheffield S17 4LZ |
Director Name | Mr Antony David Nelson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 May 2021) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 71 Huddersfield Road Skelmanthorpe Huddersfield HD8 9AR |
Secretary Name | Ms Catherine Joanna Culverhouse |
---|---|
Status | Closed |
Appointed | 27 February 2019(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | The Nursery Siemens Close Sheffield S9 1UN |
Director Name | Nigel Robert Doar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Nature Conservationist |
Correspondence Address | 69e Victoria Street Sheffield South Yorkshire S3 7QD |
Director Name | Cllr Arthur Dunworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Sheffield City Councillor |
Correspondence Address | 469 Loxley Road Sheffield South Yorkshire S6 6RP |
Director Name | Mr David John Gray |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | City Farm Manager |
Country of Residence | England |
Correspondence Address | 543 Crookesmoor Road Sheffield South Yorkshire S10 1BJ |
Director Name | Michael Renger |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Farm Wheston, Tideswell Buxton Derbyshire SK17 8JA |
Director Name | Mr Gary John McGrogan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Dir Of Environment & Regulator |
Country of Residence | England |
Correspondence Address | 8 Thornfield Avenue Brampton Chesterfield Derbyshire S40 3LG |
Secretary Name | Mr Fergus Paul Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 29 Ambleside Drive Bolsover Derbyshire S44 6RJ |
Director Name | Sue Pearson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2009) |
Role | Project Manager |
Correspondence Address | 28 The Nook Sheffield South Yorkshire S10 1EJ |
Director Name | Morag Jane Brandon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 2007) |
Role | Landscape Architect |
Correspondence Address | 286 Springvale Road Crookes Sheffield South Yorkshire S10 1LJ |
Director Name | Maxwell Apaladaga Ayamba |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 January 2005(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2009) |
Role | Advoacy Officer |
Correspondence Address | 35 Newfield Green Road Sheffield South Yorkshire S2 2BQ |
Director Name | Councillor Doctor Sylvia Jane Dunkley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Whirlowdale Road Sheffield South Yorkshire S7 2NJ |
Director Name | Richard Motley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2009) |
Role | Head Of Development |
Correspondence Address | Ciq Agency Units 71-75 Columbia Place, Leadmill Road Sheffield S2 4AR |
Director Name | Cllr Shaffaq Mohammed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2009) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Norborough Road Sheffield S9 1SG |
Director Name | Cllr Bryan Lodge |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2008) |
Role | Business Manager |
Correspondence Address | The Oak Fox Lane, Frecheville Sheffield South Yorkshire S12 4WW |
Director Name | Mr Anthony Paul Goulbourn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stag House High Street Stoney Middleton Derbyshire S32 4TL |
Director Name | Mrs Samiya Selim Samiya Ahmed |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2011) |
Role | Project Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Office 9 Syac Centre Sheffield South Yorkshire S3 8JD |
Director Name | Mrs Mary Bagley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 October 2010) |
Role | Secretary To The Director Of Service |
Country of Residence | United Kingdom |
Correspondence Address | Meersbrook Park Office Brook Road Sheffield South Yorkshire S8 9FL |
Director Name | Miss Caroline Bostock |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2014) |
Role | Public Sector Outsourcing |
Country of Residence | England |
Correspondence Address | 1 Hilltop Cottages Slaley Bonsall Matlock Derbys DE4 2BB |
Director Name | Mr Jonathan David Rodwell Dixon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ |
Director Name | Mr Peter John Garnham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 October 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ |
Director Name | Mr Kevin Bennett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 October 2015) |
Role | Local Goverment Office |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ |
Director Name | Ms Fiona Catherine McQuaid |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(7 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 21 September 2012) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 217 Portobello Sheffield South Yorkshire S1 4DP |
Director Name | Mr John Charles Lees |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 2018) |
Role | Local Government Officer / Solicitor |
Country of Residence | England |
Correspondence Address | Unit 21 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ |
Director Name | Miss Catherine Leanne Stokowska |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 2018) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | The Nursery Siemens Close Tinsley Sheffield S9 1UN |
Director Name | Mr Michael John Rix |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 67 Station Road Epworth Doncaster South Yorkshire DN9 1JY |
Director Name | Mr Paul John Griffiths |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2020) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Townscliffe Lane Marple Bridge Stockport Cheshi Marple Bridge Stockport Cheshire SK6 5AW |
Director Name | Mr Wayne Shore |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2017) |
Role | Finance Contractor |
Country of Residence | England |
Correspondence Address | 260 Ecclesall Road South Sheffield S11 9PS |
Director Name | Mrs Gillian Evelyn Gillies |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 2017) |
Role | Assistant Director Environment |
Country of Residence | England |
Correspondence Address | Copley Garth 65 Park Drive Sprotbrough Doncaster South Yorkshire DN5 7LN |
Director Name | Mr Lewis William Dagnall |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Sheffield Town Hall Pinstone Street Sheffield S1 2HH |
Director Name | Ms Stephanie Elaine Holmes - Fletcher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 November 2018) |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | 103 Little Norton Lane Sheffield S8 8GB |
Website | groundwork.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2368565 |
Telephone region | Birmingham |
Registered Address | 14 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Turnover | £1,083,548 |
Net Worth | £452,855 |
Cash | £411,536 |
Current Liabilities | £236,061 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2021 | Registered office address changed from The Nursery Siemens Close Tinsley Sheffield S9 1UN England to 14 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE on 19 April 2021 (1 page) |
23 January 2021 | Voluntary strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2021 | Application to strike the company off the register (2 pages) |
29 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 September 2020 | Termination of appointment of Paul John Griffiths as a director on 28 September 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
7 October 2019 | Cessation of Rotherham Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page) |
7 October 2019 | Notification of Rotherham Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page) |
7 October 2019 | Cessation of Barnsley Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page) |
7 October 2019 | Notification of Sheffield City Council as a person with significant control on 1 October 2019 (1 page) |
7 October 2019 | Notification of Doncaster Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page) |
7 October 2019 | Notification of Barnsley Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page) |
7 October 2019 | Cessation of Sheffield City Council as a person with significant control on 1 October 2019 (1 page) |
7 October 2019 | Cessation of Doncaster Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page) |
13 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
10 September 2019 | Notification of Sheffield City Council as a person with significant control on 10 September 2019 (1 page) |
10 September 2019 | Notification of Doncaster Metropolitan Borough Council as a person with significant control on 10 September 2019 (1 page) |
10 September 2019 | Notification of Rotherham Metropolitan Borough Council as a person with significant control on 10 September 2019 (1 page) |
10 September 2019 | Notification of Barnsley Metropolitan Borough Council as a person with significant control on 10 September 2019 (1 page) |
10 September 2019 | Notification of Groundwork Uk as a person with significant control on 10 September 2019 (1 page) |
27 February 2019 | Appointment of Ms Catherine Joanna Culverhouse as a secretary on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Fergus Paul Beesley as a secretary on 27 February 2019 (1 page) |
19 December 2018 | Director's details changed for Mr Antony David Nelson on 11 December 2018 (2 pages) |
15 November 2018 | Termination of appointment of John Charles Lees as a director on 12 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Stephanie Elaine Holmes - Fletcher as a director on 12 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Catherine Leanne Stokowska as a director on 12 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Michael John Rix as a director on 12 November 2018 (1 page) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (30 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from The Nursery Siemens Close Tinsley Sheffield S9 1UN England to The Nursery Siemens Close Tinsley Sheffield S9 1UN on 29 June 2018 (1 page) |
3 May 2018 | Registered office address changed from The Tingas Site Siemens Close Tinsley Sheffield South Yorkshire S9 1UN England to The Nursery Siemens Close Tinsley Sheffield S9 1UN on 3 May 2018 (1 page) |
30 April 2018 | Termination of appointment of Lewis William Dagnall as a director on 27 April 2018 (1 page) |
30 April 2018 | Director's details changed for Ian Auckland on 27 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from Unit 21 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to The Tingas Site Siemens Close Tinsley Sheffield South Yorkshire S9 1UN on 18 April 2018 (1 page) |
30 January 2018 | Withdrawal of a person with significant control statement on 30 January 2018 (2 pages) |
27 November 2017 | Director's details changed for Ms Stephanie Elaine Holmes on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ms Stephanie Elaine Holmes on 24 November 2017 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
15 September 2017 | Termination of appointment of Gillian Evelyn Gillies as a director on 14 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Gillian Evelyn Gillies as a director on 14 September 2017 (1 page) |
22 August 2017 | Termination of appointment of Wayne Shore as a director on 16 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Wayne Shore as a director on 16 August 2017 (1 page) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 February 2017 | Director's details changed for Mr Lewis William Dagnall on 6 February 2017 (3 pages) |
6 February 2017 | Director's details changed for Mr Lewis William Dagnall on 6 February 2017 (3 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
17 November 2016 | Appointment of Ms Stephanie Elaine Holmes as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Stephanie Elaine Holmes as a director on 17 November 2016 (2 pages) |
22 August 2016 | Appointment of Mrs Gillian Evelyn Gillies as a director on 17 June 2016 (2 pages) |
22 August 2016 | Appointment of Mrs Gillian Evelyn Gillies as a director on 17 June 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
21 June 2016 | Appointment of Councillor Lewis William Dagnall as a director on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Councillor Lewis William Dagnall as a director on 17 June 2016 (2 pages) |
25 April 2016 | Termination of appointment of Anthony Paul Goulbourn as a director on 2 February 2016 (1 page) |
25 April 2016 | Termination of appointment of Anthony Paul Goulbourn as a director on 2 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Wayne Shore as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Wayne Shore as a director on 19 February 2016 (2 pages) |
18 February 2016 | Appointment of Dr Stephen David Parkes as a director on 3 February 2016 (2 pages) |
18 February 2016 | Appointment of Dr Stephen David Parkes as a director on 3 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Paul Griffiths as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Paul Griffiths as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Anthony David Nelson as a director on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Anthony David Nelson as a director on 12 February 2016 (2 pages) |
12 January 2016 | NE01 form (2 pages) |
12 January 2016 | Company name changed groundwork sheffield\certificate issued on 12/01/16
|
12 January 2016 | NE01 form (2 pages) |
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Company name changed groundwork sheffield\certificate issued on 12/01/16
|
24 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
25 November 2015 | Termination of appointment of Peter John Garnham as a director on 16 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Peter John Garnham as a director on 16 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Kevin Bennett as a director on 16 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Kevin Bennett as a director on 16 October 2015 (2 pages) |
16 August 2015 | Resolutions
|
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
16 August 2015 | Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages) |
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Resolutions
|
27 July 2015 | Termination of appointment of Caroline Bostock as a director on 17 October 2014 (1 page) |
27 July 2015 | Annual return made up to 7 July 2015 no member list (11 pages) |
27 July 2015 | Annual return made up to 7 July 2015 no member list (11 pages) |
27 July 2015 | Annual return made up to 7 July 2015 no member list (11 pages) |
27 July 2015 | Termination of appointment of Caroline Bostock as a director on 17 October 2014 (1 page) |
26 November 2014 | Appointment of Mr Michael John Rix as a director on 31 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Michael John Rix as a director on 31 October 2014 (2 pages) |
21 November 2014 | Memorandum and Articles of Association (41 pages) |
21 November 2014 | Memorandum and Articles of Association (41 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
12 November 2014 | Termination of appointment of Jonathan David Rodwell Dixon as a director on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Jonathan David Rodwell Dixon as a director on 31 October 2014 (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Statement of company's objects (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Statement of company's objects (2 pages) |
23 July 2014 | Annual return made up to 7 July 2014 no member list (10 pages) |
23 July 2014 | Annual return made up to 7 July 2014 no member list (10 pages) |
23 July 2014 | Annual return made up to 7 July 2014 no member list (10 pages) |
15 May 2014 | Appointment of Miss Catherine Leanne Stokowska as a director (2 pages) |
15 May 2014 | Appointment of Miss Catherine Leanne Stokowska as a director (2 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
30 July 2013 | Annual return made up to 7 July 2013 no member list (9 pages) |
30 July 2013 | Annual return made up to 7 July 2013 no member list (9 pages) |
30 July 2013 | Annual return made up to 7 July 2013 no member list (9 pages) |
24 June 2013 | Appointment of Ian Auckland as a director (2 pages) |
24 June 2013 | Appointment of Ian Auckland as a director (2 pages) |
19 June 2013 | Appointment of Mr John Charles Lees as a director (2 pages) |
19 June 2013 | Appointment of Mr John Charles Lees as a director (2 pages) |
16 April 2013 | Registered office address changed from , 217 Portobello, Sheffield, South Yorkshire, S1 4DP on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from , 217 Portobello, Sheffield, South Yorkshire, S1 4DP on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 217 Portobello Sheffield South Yorkshire S1 4DP on 16 April 2013 (2 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
2 October 2012 | Termination of appointment of Fiona Mcquaid as a director (2 pages) |
2 October 2012 | Termination of appointment of Fiona Mcquaid as a director (2 pages) |
6 August 2012 | Director's details changed for Ms Fiona Catherine Mcquid on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Ms Fiona Catherine Mcquid on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Ms Fiona Catherine Mcquid on 6 August 2012 (2 pages) |
26 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
26 July 2012 | Termination of appointment of Mary Bagley as a director (1 page) |
26 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
26 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
26 July 2012 | Termination of appointment of Mary Bagley as a director (1 page) |
23 July 2012 | Appointment of Mr Jonathan David Rodwell Dixon as a director (2 pages) |
23 July 2012 | Appointment of Mr Kevin Bennett as a director (2 pages) |
23 July 2012 | Appointment of Mr Peter John Garnham as a director (2 pages) |
23 July 2012 | Appointment of Mr Peter John Garnham as a director (2 pages) |
23 July 2012 | Appointment of Ms Fiona Catherine Mcquid as a director (2 pages) |
23 July 2012 | Appointment of Ms Fiona Catherine Mcquid as a director (2 pages) |
23 July 2012 | Appointment of Mr Kevin Bennett as a director (2 pages) |
23 July 2012 | Appointment of Mr Jonathan David Rodwell Dixon as a director (2 pages) |
30 March 2012 | Appointment of David Martin Lawton as a director (3 pages) |
30 March 2012 | Appointment of David Martin Lawton as a director (3 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Resolutions
|
5 December 2011 | Termination of appointment of David Gray as a director (2 pages) |
5 December 2011 | Termination of appointment of David Gray as a director (2 pages) |
2 August 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
2 August 2011 | Termination of appointment of Mary Bagley as a director (1 page) |
2 August 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
2 August 2011 | Termination of appointment of Samiya Samiya Ahmed as a director (1 page) |
2 August 2011 | Termination of appointment of Sylvia Yates as a director (1 page) |
2 August 2011 | Termination of appointment of Mary Bagley as a director (1 page) |
2 August 2011 | Termination of appointment of Samiya Samiya Ahmed as a director (1 page) |
2 August 2011 | Termination of appointment of Sylvia Yates as a director (1 page) |
2 August 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
3 August 2010 | Appointment of Mrs Mary Bagley as a director (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 no member list (8 pages) |
3 August 2010 | Appointment of Mrs Samiya Selim Samiya Ahmed as a director (2 pages) |
3 August 2010 | Appointment of Mrs Mary Bagley as a director (2 pages) |
3 August 2010 | Appointment of Mrs Samiya Selim Samiya Ahmed as a director (2 pages) |
3 August 2010 | Appointment of Mrs Mary Bagley as a director (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 no member list (8 pages) |
3 August 2010 | Appointment of Mrs Mary Bagley as a director (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 no member list (8 pages) |
2 August 2010 | Termination of appointment of Gary Mcgrogan as a director (1 page) |
2 August 2010 | Termination of appointment of Maxwell Ayamba as a director (1 page) |
2 August 2010 | Termination of appointment of Maxwell Ayamba as a director (1 page) |
2 August 2010 | Termination of appointment of Gary Mcgrogan as a director (1 page) |
7 June 2010 | Appointment of Caroline Bostock as a director (3 pages) |
7 June 2010 | Appointment of Caroline Bostock as a director (3 pages) |
25 February 2010 | Appointment of Sylvia Yates as a director (3 pages) |
25 February 2010 | Appointment of Sylvia Yates as a director (3 pages) |
25 February 2010 | Termination of appointment of Nigel Doar as a director (1 page) |
25 February 2010 | Termination of appointment of Nigel Doar as a director (1 page) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
26 October 2009 | Termination of appointment of Richard Motley as a director (2 pages) |
26 October 2009 | Termination of appointment of Richard Motley as a director (2 pages) |
19 August 2009 | Appointment terminated director shaffaq mohammed (1 page) |
19 August 2009 | Appointment terminated director shaffaq mohammed (1 page) |
11 August 2009 | Appointment terminate, director helen mirfin-boukouris logged form (1 page) |
11 August 2009 | Appointment terminate, director helen mirfin-boukouris logged form (1 page) |
31 July 2009 | Appointment terminated director bryan lodge (1 page) |
31 July 2009 | Appointment terminated director bryan lodge (1 page) |
31 July 2009 | Annual return made up to 07/07/09 (4 pages) |
31 July 2009 | Annual return made up to 07/07/09 (4 pages) |
31 July 2009 | Appointment terminated director sue pearson (1 page) |
31 July 2009 | Appointment terminated director sue pearson (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from the brokerage 19 paradise square sheffield south yorkshire S1 2DE (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from, the brokerage, 19 paradise square, sheffield, south yorkshire, S1 2DE (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from, the brokerage, 19 paradise square, sheffield, south yorkshire, S1 2DE (1 page) |
19 November 2008 | Director appointed anthony paul goulbourn (2 pages) |
19 November 2008 | Director appointed anthony paul goulbourn (2 pages) |
4 August 2008 | Annual return made up to 07/07/08 (4 pages) |
4 August 2008 | Annual return made up to 07/07/08 (4 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
13 August 2007 | Annual return made up to 07/07/07 (3 pages) |
13 August 2007 | Annual return made up to 07/07/07 (3 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
18 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Annual return made up to 07/07/06 (3 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Annual return made up to 07/07/06 (3 pages) |
25 July 2006 | New director appointed (1 page) |
25 July 2006 | New director appointed (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: 12-14 norfolk row sheffield south yorkshire S1 2PA (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 12-14 norfolk row, sheffield, south yorkshire S1 2PA (1 page) |
26 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
26 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Annual return made up to 07/07/05 (5 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Annual return made up to 07/07/05 (5 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: liabarrd nathanson, 1 south quay victoria quays, sheffield, south yorkshire S2 5SY (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: liabarrd nathanson 1 south quay victoria quays sheffield south yorkshire S2 5SY (1 page) |
7 July 2004 | Incorporation (29 pages) |
7 July 2004 | Incorporation (29 pages) |