Company NameGroundwork South Yorkshire
Company StatusDissolved
Company Number05172628
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 2004(19 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameGroundwork Sheffield

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Martin Lawton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameCllr Ian Auckland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 18 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address250 Norton Lane
Sheffield
South Yorkshire
S8 8HD
Director NameDr Stephen David Parkes
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 18 May 2021)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address50 Everard Avenue
Sheffield
S17 4LZ
Director NameMr Antony David Nelson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 18 May 2021)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address71 Huddersfield Road
Skelmanthorpe
Huddersfield
HD8 9AR
Secretary NameMs Catherine Joanna Culverhouse
StatusClosed
Appointed27 February 2019(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 18 May 2021)
RoleCompany Director
Correspondence AddressThe Nursery Siemens Close
Sheffield
S9 1UN
Director NameNigel Robert Doar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleNature Conservationist
Correspondence Address69e Victoria Street
Sheffield
South Yorkshire
S3 7QD
Director NameCllr Arthur Dunworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleSheffield City Councillor
Correspondence Address469 Loxley Road
Sheffield
South Yorkshire
S6 6RP
Director NameMr David John Gray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCity Farm Manager
Country of ResidenceEngland
Correspondence Address543 Crookesmoor Road
Sheffield
South Yorkshire
S10 1BJ
Director NameMichael Renger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVicarage Farm
Wheston, Tideswell
Buxton
Derbyshire
SK17 8JA
Director NameMr Gary John McGrogan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleDir Of Environment & Regulator
Country of ResidenceEngland
Correspondence Address8 Thornfield Avenue
Brampton
Chesterfield
Derbyshire
S40 3LG
Secretary NameMr Fergus Paul Beesley
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address29 Ambleside Drive
Bolsover
Derbyshire
S44 6RJ
Director NameSue Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2009)
RoleProject Manager
Correspondence Address28 The Nook
Sheffield
South Yorkshire
S10 1EJ
Director NameMorag Jane Brandon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2007)
RoleLandscape Architect
Correspondence Address286 Springvale Road
Crookes
Sheffield
South Yorkshire
S10 1LJ
Director NameMaxwell Apaladaga Ayamba
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGhanaian
StatusResigned
Appointed01 January 2005(5 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2009)
RoleAdvoacy Officer
Correspondence Address35 Newfield Green Road
Sheffield
South Yorkshire
S2 2BQ
Director NameCouncillor Doctor Sylvia Jane Dunkley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NJ
Director NameRichard Motley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2009)
RoleHead Of Development
Correspondence AddressCiq Agency
Units 71-75 Columbia Place, Leadmill Road
Sheffield
S2 4AR
Director NameCllr Shaffaq Mohammed
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 2009)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address28 Norborough Road
Sheffield
S9 1SG
Director NameCllr Bryan Lodge
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
RoleBusiness Manager
Correspondence AddressThe Oak
Fox Lane, Frecheville
Sheffield
South Yorkshire
S12 4WW
Director NameMr Anthony Paul Goulbourn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStag House
High Street
Stoney Middleton
Derbyshire
S32 4TL
Director NameMrs Samiya Selim Samiya Ahmed
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2011)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 9 Syac Centre
Sheffield
South Yorkshire
S3 8JD
Director NameMrs Mary Bagley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 October 2010)
RoleSecretary To The Director Of Service
Country of ResidenceUnited Kingdom
Correspondence AddressMeersbrook Park Office Brook Road
Sheffield
South Yorkshire
S8 9FL
Director NameMiss Caroline Bostock
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2014)
RolePublic Sector Outsourcing
Country of ResidenceEngland
Correspondence Address1 Hilltop Cottages Slaley
Bonsall
Matlock
Derbys
DE4 2BB
Director NameMr Jonathan David Rodwell Dixon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 October 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 President Buildings Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr Peter John Garnham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 President Buildings Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr Kevin Bennett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 2015)
RoleLocal Goverment Office
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 President Buildings Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMs Fiona Catherine McQuaid
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 21 September 2012)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address217 Portobello
Sheffield
South Yorkshire
S1 4DP
Director NameMr John Charles Lees
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 2018)
RoleLocal Government Officer / Solicitor
Country of ResidenceEngland
Correspondence AddressUnit 21 President Buildings
Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMiss Catherine Leanne Stokowska
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 2018)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Nursery Siemens Close
Tinsley
Sheffield
S9 1UN
Director NameMr Michael John Rix
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(10 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 November 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address67 Station Road
Epworth
Doncaster
South Yorkshire
DN9 1JY
Director NameMr Paul John Griffiths
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2020)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Townscliffe Lane Marple Bridge Stockport Cheshi
Marple Bridge
Stockport
Cheshire
SK6 5AW
Director NameMr Wayne Shore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2017)
RoleFinance Contractor
Country of ResidenceEngland
Correspondence Address260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMrs Gillian Evelyn Gillies
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2017)
RoleAssistant Director Environment
Country of ResidenceEngland
Correspondence AddressCopley Garth 65 Park Drive Sprotbrough
Doncaster
South Yorkshire
DN5 7LN
Director NameMr Lewis William Dagnall
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2018)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSheffield Town Hall Pinstone Street
Sheffield
S1 2HH
Director NameMs Stephanie Elaine Holmes - Fletcher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 2018)
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence Address103 Little Norton Lane
Sheffield
S8 8GB

Contact

Websitegroundwork.org.uk
Email address[email protected]
Telephone0121 2368565
Telephone regionBirmingham

Location

Registered Address14 Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Turnover£1,083,548
Net Worth£452,855
Cash£411,536
Current Liabilities£236,061

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2021Registered 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 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
4 January 2021Application to strike the company off the register (2 pages)
29 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Paul John Griffiths as a director on 28 September 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
7 October 2019Cessation of Rotherham Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page)
7 October 2019Notification of Rotherham Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page)
7 October 2019Cessation of Barnsley Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page)
7 October 2019Notification of Sheffield City Council as a person with significant control on 1 October 2019 (1 page)
7 October 2019Notification of Doncaster Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page)
7 October 2019Notification of Barnsley Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page)
7 October 2019Cessation of Sheffield City Council as a person with significant control on 1 October 2019 (1 page)
7 October 2019Cessation of Doncaster Metropolitan Borough Council as a person with significant control on 1 October 2019 (1 page)
13 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
10 September 2019Notification of Sheffield City Council as a person with significant control on 10 September 2019 (1 page)
10 September 2019Notification of Doncaster Metropolitan Borough Council as a person with significant control on 10 September 2019 (1 page)
10 September 2019Notification of Rotherham Metropolitan Borough Council as a person with significant control on 10 September 2019 (1 page)
10 September 2019Notification of Barnsley Metropolitan Borough Council as a person with significant control on 10 September 2019 (1 page)
10 September 2019Notification of Groundwork Uk as a person with significant control on 10 September 2019 (1 page)
27 February 2019Appointment of Ms Catherine Joanna Culverhouse as a secretary on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Fergus Paul Beesley as a secretary on 27 February 2019 (1 page)
19 December 2018Director's details changed for Mr Antony David Nelson on 11 December 2018 (2 pages)
15 November 2018Termination of appointment of John Charles Lees as a director on 12 November 2018 (1 page)
15 November 2018Termination of appointment of Stephanie Elaine Holmes - Fletcher as a director on 12 November 2018 (1 page)
15 November 2018Termination of appointment of Catherine Leanne Stokowska as a director on 12 November 2018 (1 page)
15 November 2018Termination of appointment of Michael John Rix as a director on 12 November 2018 (1 page)
7 November 2018Total exemption full accounts made up to 31 March 2018 (30 pages)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 June 2018Registered 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 2018Registered 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 2018Termination of appointment of Lewis William Dagnall as a director on 27 April 2018 (1 page)
30 April 2018Director's details changed for Ian Auckland on 27 April 2018 (2 pages)
18 April 2018Registered 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 2018Withdrawal of a person with significant control statement on 30 January 2018 (2 pages)
27 November 2017Director's details changed for Ms Stephanie Elaine Holmes on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Ms Stephanie Elaine Holmes on 24 November 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
15 September 2017Termination of appointment of Gillian Evelyn Gillies as a director on 14 September 2017 (1 page)
15 September 2017Termination of appointment of Gillian Evelyn Gillies as a director on 14 September 2017 (1 page)
22 August 2017Termination of appointment of Wayne Shore as a director on 16 August 2017 (1 page)
22 August 2017Termination of appointment of Wayne Shore as a director on 16 August 2017 (1 page)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 February 2017Director's details changed for Mr Lewis William Dagnall on 6 February 2017 (3 pages)
6 February 2017Director's details changed for Mr Lewis William Dagnall on 6 February 2017 (3 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
17 November 2016Appointment of Ms Stephanie Elaine Holmes as a director on 17 November 2016 (2 pages)
17 November 2016Appointment of Ms Stephanie Elaine Holmes as a director on 17 November 2016 (2 pages)
22 August 2016Appointment of Mrs Gillian Evelyn Gillies as a director on 17 June 2016 (2 pages)
22 August 2016Appointment of Mrs Gillian Evelyn Gillies as a director on 17 June 2016 (2 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
21 June 2016Appointment of Councillor Lewis William Dagnall as a director on 17 June 2016 (2 pages)
21 June 2016Appointment of Councillor Lewis William Dagnall as a director on 17 June 2016 (2 pages)
25 April 2016Termination of appointment of Anthony Paul Goulbourn as a director on 2 February 2016 (1 page)
25 April 2016Termination of appointment of Anthony Paul Goulbourn as a director on 2 February 2016 (1 page)
19 February 2016Appointment of Mr Wayne Shore as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Wayne Shore as a director on 19 February 2016 (2 pages)
18 February 2016Appointment of Dr Stephen David Parkes as a director on 3 February 2016 (2 pages)
18 February 2016Appointment of Dr Stephen David Parkes as a director on 3 February 2016 (2 pages)
12 February 2016Appointment of Mr Paul Griffiths as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Paul Griffiths as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Anthony David Nelson as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Anthony David Nelson as a director on 12 February 2016 (2 pages)
12 January 2016NE01 form (2 pages)
12 January 2016Company name changed groundwork sheffield\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
12 January 2016NE01 form (2 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Company name changed groundwork sheffield\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
24 December 2015Full accounts made up to 31 March 2015 (25 pages)
24 December 2015Full accounts made up to 31 March 2015 (25 pages)
25 November 2015Termination of appointment of Peter John Garnham as a director on 16 October 2015 (2 pages)
25 November 2015Termination of appointment of Peter John Garnham as a director on 16 October 2015 (2 pages)
25 November 2015Termination of appointment of Kevin Bennett as a director on 16 October 2015 (2 pages)
25 November 2015Termination of appointment of Kevin Bennett as a director on 16 October 2015 (2 pages)
16 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-31
  • RES15 ‐ Change company name resolution on 2015-07-31
(1 page)
16 August 2015Change of name notice (2 pages)
16 August 2015Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
16 August 2015Notice confirming satisfaction of the Conditional Resolution for Change of Name (2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-31
(1 page)
27 July 2015Termination of appointment of Caroline Bostock as a director on 17 October 2014 (1 page)
27 July 2015Annual return made up to 7 July 2015 no member list (11 pages)
27 July 2015Annual return made up to 7 July 2015 no member list (11 pages)
27 July 2015Annual return made up to 7 July 2015 no member list (11 pages)
27 July 2015Termination of appointment of Caroline Bostock as a director on 17 October 2014 (1 page)
26 November 2014Appointment of Mr Michael John Rix as a director on 31 October 2014 (2 pages)
26 November 2014Appointment of Mr Michael John Rix as a director on 31 October 2014 (2 pages)
21 November 2014Memorandum and Articles of Association (41 pages)
21 November 2014Memorandum and Articles of Association (41 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
12 November 2014Termination of appointment of Jonathan David Rodwell Dixon as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Jonathan David Rodwell Dixon as a director on 31 October 2014 (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 October 2014Statement of company's objects (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 October 2014Statement of company's objects (2 pages)
23 July 2014Annual return made up to 7 July 2014 no member list (10 pages)
23 July 2014Annual return made up to 7 July 2014 no member list (10 pages)
23 July 2014Annual return made up to 7 July 2014 no member list (10 pages)
15 May 2014Appointment of Miss Catherine Leanne Stokowska as a director (2 pages)
15 May 2014Appointment of Miss Catherine Leanne Stokowska as a director (2 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
30 July 2013Annual return made up to 7 July 2013 no member list (9 pages)
30 July 2013Annual return made up to 7 July 2013 no member list (9 pages)
30 July 2013Annual return made up to 7 July 2013 no member list (9 pages)
24 June 2013Appointment of Ian Auckland as a director (2 pages)
24 June 2013Appointment of Ian Auckland as a director (2 pages)
19 June 2013Appointment of Mr John Charles Lees as a director (2 pages)
19 June 2013Appointment of Mr John Charles Lees as a director (2 pages)
16 April 2013Registered office address changed from , 217 Portobello, Sheffield, South Yorkshire, S1 4DP on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from , 217 Portobello, Sheffield, South Yorkshire, S1 4DP on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 217 Portobello Sheffield South Yorkshire S1 4DP on 16 April 2013 (2 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
2 October 2012Termination of appointment of Fiona Mcquaid as a director (2 pages)
2 October 2012Termination of appointment of Fiona Mcquaid as a director (2 pages)
6 August 2012Director's details changed for Ms Fiona Catherine Mcquid on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Ms Fiona Catherine Mcquid on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Ms Fiona Catherine Mcquid on 6 August 2012 (2 pages)
26 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
26 July 2012Termination of appointment of Mary Bagley as a director (1 page)
26 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
26 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
26 July 2012Termination of appointment of Mary Bagley as a director (1 page)
23 July 2012Appointment of Mr Jonathan David Rodwell Dixon as a director (2 pages)
23 July 2012Appointment of Mr Kevin Bennett as a director (2 pages)
23 July 2012Appointment of Mr Peter John Garnham as a director (2 pages)
23 July 2012Appointment of Mr Peter John Garnham as a director (2 pages)
23 July 2012Appointment of Ms Fiona Catherine Mcquid as a director (2 pages)
23 July 2012Appointment of Ms Fiona Catherine Mcquid as a director (2 pages)
23 July 2012Appointment of Mr Kevin Bennett as a director (2 pages)
23 July 2012Appointment of Mr Jonathan David Rodwell Dixon as a director (2 pages)
30 March 2012Appointment of David Martin Lawton as a director (3 pages)
30 March 2012Appointment of David Martin Lawton as a director (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 December 2011Termination of appointment of David Gray as a director (2 pages)
5 December 2011Termination of appointment of David Gray as a director (2 pages)
2 August 2011Annual return made up to 7 July 2011 no member list (6 pages)
2 August 2011Termination of appointment of Mary Bagley as a director (1 page)
2 August 2011Annual return made up to 7 July 2011 no member list (6 pages)
2 August 2011Termination of appointment of Samiya Samiya Ahmed as a director (1 page)
2 August 2011Termination of appointment of Sylvia Yates as a director (1 page)
2 August 2011Termination of appointment of Mary Bagley as a director (1 page)
2 August 2011Termination of appointment of Samiya Samiya Ahmed as a director (1 page)
2 August 2011Termination of appointment of Sylvia Yates as a director (1 page)
2 August 2011Annual return made up to 7 July 2011 no member list (6 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
3 August 2010Appointment of Mrs Mary Bagley as a director (2 pages)
3 August 2010Annual return made up to 7 July 2010 no member list (8 pages)
3 August 2010Appointment of Mrs Samiya Selim Samiya Ahmed as a director (2 pages)
3 August 2010Appointment of Mrs Mary Bagley as a director (2 pages)
3 August 2010Appointment of Mrs Samiya Selim Samiya Ahmed as a director (2 pages)
3 August 2010Appointment of Mrs Mary Bagley as a director (2 pages)
3 August 2010Annual return made up to 7 July 2010 no member list (8 pages)
3 August 2010Appointment of Mrs Mary Bagley as a director (2 pages)
3 August 2010Annual return made up to 7 July 2010 no member list (8 pages)
2 August 2010Termination of appointment of Gary Mcgrogan as a director (1 page)
2 August 2010Termination of appointment of Maxwell Ayamba as a director (1 page)
2 August 2010Termination of appointment of Maxwell Ayamba as a director (1 page)
2 August 2010Termination of appointment of Gary Mcgrogan as a director (1 page)
7 June 2010Appointment of Caroline Bostock as a director (3 pages)
7 June 2010Appointment of Caroline Bostock as a director (3 pages)
25 February 2010Appointment of Sylvia Yates as a director (3 pages)
25 February 2010Appointment of Sylvia Yates as a director (3 pages)
25 February 2010Termination of appointment of Nigel Doar as a director (1 page)
25 February 2010Termination of appointment of Nigel Doar as a director (1 page)
12 December 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
26 October 2009Termination of appointment of Richard Motley as a director (2 pages)
26 October 2009Termination of appointment of Richard Motley as a director (2 pages)
19 August 2009Appointment terminated director shaffaq mohammed (1 page)
19 August 2009Appointment terminated director shaffaq mohammed (1 page)
11 August 2009Appointment terminate, director helen mirfin-boukouris logged form (1 page)
11 August 2009Appointment terminate, director helen mirfin-boukouris logged form (1 page)
31 July 2009Appointment terminated director bryan lodge (1 page)
31 July 2009Appointment terminated director bryan lodge (1 page)
31 July 2009Annual return made up to 07/07/09 (4 pages)
31 July 2009Annual return made up to 07/07/09 (4 pages)
31 July 2009Appointment terminated director sue pearson (1 page)
31 July 2009Appointment terminated director sue pearson (1 page)
30 January 2009Full accounts made up to 31 March 2008 (19 pages)
30 January 2009Full accounts made up to 31 March 2008 (19 pages)
28 November 2008Registered office changed on 28/11/2008 from the brokerage 19 paradise square sheffield south yorkshire S1 2DE (1 page)
28 November 2008Registered office changed on 28/11/2008 from, the brokerage, 19 paradise square, sheffield, south yorkshire, S1 2DE (1 page)
28 November 2008Registered office changed on 28/11/2008 from, the brokerage, 19 paradise square, sheffield, south yorkshire, S1 2DE (1 page)
19 November 2008Director appointed anthony paul goulbourn (2 pages)
19 November 2008Director appointed anthony paul goulbourn (2 pages)
4 August 2008Annual return made up to 07/07/08 (4 pages)
4 August 2008Annual return made up to 07/07/08 (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
13 August 2007Annual return made up to 07/07/07 (3 pages)
13 August 2007Annual return made up to 07/07/07 (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
18 January 2007Full accounts made up to 31 March 2006 (14 pages)
18 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Annual return made up to 07/07/06 (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Annual return made up to 07/07/06 (3 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
7 November 2005Registered office changed on 07/11/05 from: 12-14 norfolk row sheffield south yorkshire S1 2PA (1 page)
7 November 2005Registered office changed on 07/11/05 from: 12-14 norfolk row, sheffield, south yorkshire S1 2PA (1 page)
26 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
26 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005Annual return made up to 07/07/05 (5 pages)
24 July 2005Director resigned (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005Annual return made up to 07/07/05 (5 pages)
24 July 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: liabarrd nathanson, 1 south quay victoria quays, sheffield, south yorkshire S2 5SY (1 page)
17 February 2005Registered office changed on 17/02/05 from: liabarrd nathanson 1 south quay victoria quays sheffield south yorkshire S2 5SY (1 page)
7 July 2004Incorporation (29 pages)
7 July 2004Incorporation (29 pages)