Sheffield
S9 2RX
Director Name | Mr James Frank Hancock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2020(82 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Howmet Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr Monalito Bugarcic |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 February 2022(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director, Corporate Finance Europe And Asia |
Country of Residence | Switzerland |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Charles Worth Pearce |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 1994) |
Role | Pensioner Representative |
Correspondence Address | The Chilterns 1 Squirrel Keep Dartnell Avenue West Byfleet Surrey KT14 6PD |
Director Name | Mr Neil Andrew MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 27 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 36 Jessops Riverside Sheffield S9 2RX |
Director Name | Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 1994) |
Role | Chartered Accountant |
Correspondence Address | The Bend 451 Chester Road Woodford Stockport Cheshire SK7 1QP |
Director Name | Mr Frank Gilson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 1998) |
Role | Personnel Manager |
Correspondence Address | 15 Boythorpe Crescent Chesterfield Derbyshire S40 2NX |
Director Name | Colin Fox |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 15 December 2003) |
Role | Managing Director |
Correspondence Address | La Terre Main Street, Althorpe Scunthorpe North Lincolnshire DN17 3HJ |
Director Name | Mr John Martin Clay |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | Farningham House Farningham Dartford Kent DA4 0DH |
Director Name | Mr Gordon Ernest Ayre |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 1994) |
Role | Accountant |
Correspondence Address | Aztec Cottage 386 Union Road Oswaldtwistle Accrington Lancashire BB5 3NW |
Director Name | Mr Frederick William Donbavand |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 May 2008) |
Role | Pensions Manager |
Correspondence Address | Willow Cottage Old Road Whaley Bridge SK23 7HS |
Secretary Name | Mr Frederick William Donbavand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(53 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | Willow Cottage Old Road Whaley Bridge SK23 7HS |
Director Name | Mr Erskine Clark Colbert Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 October 1997) |
Role | Foundryman |
Correspondence Address | 66 Fairfield Road Scunthorpe South Humberside DN15 8DQ |
Director Name | David John Hall |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(56 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Craglands Ashopton Road, Bamford Hope Valley Derbyshire S33 0DB |
Director Name | Arthur Hogg |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 38 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Martin Lewis Beasley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(60 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2001) |
Role | Supervisor |
Correspondence Address | 362 Deerlands Avenue Sheffield South Yorkshire S5 7WY |
Director Name | Mr James Robin Johnston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(63 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grizedale Close Wetherby West Yorkshire LS22 6FQ |
Director Name | Mr Ian Michael Richards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(63 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 25 June 2019) |
Role | Group Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Jessops Riverside Sheffield S9 2RX |
Director Name | Brian Charles Hutchins |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(63 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2004) |
Role | Engineer |
Correspondence Address | 22 West View Yaddlethorpe Scunthorpe North Lincolnshire DN17 2SP |
Director Name | Mr Phillip Llewelyn Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(63 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 March 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 102 Sunnyvale Road Sheffield South Yorkshire S17 4FB |
Director Name | Christopher Eric Sadler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(63 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 2007) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 23 Nest Common Pelsall Walsall West Midlands WS3 5AZ |
Secretary Name | Mrs Lisa Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(63 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 June 2019) |
Role | Pensions Administration |
Correspondence Address | Unit 36 Jessops Riverside Sheffield S9 2RX |
Director Name | Mr Dennis John William Cason |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(65 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Jessops Riverside Sheffield S9 2RX |
Director Name | Paul Anthony Robinson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2006) |
Role | Turner |
Correspondence Address | 23 Cambridge Avenue Bottesford Scunthorpe South Humberside DN16 3LT |
Director Name | Mr Raymond Connelly |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(69 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Jessops Riverside Sheffield S9 2RX |
Director Name | Mr Kenneth Gilberthorpe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(69 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 June 2019) |
Role | Gfm Operator & Union Representative |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Jessops Riverside Sheffield South Yorkshire S9 2RX |
Director Name | Mrs Elinor Rosalie Oldroyd |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 36 Jessops Riverside Sheffield S9 2RX |
Director Name | Mr Robert Bayliss |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Jessops Riverside Sheffield South Yorkshire S9 2RX |
Director Name | Mr William Francis Ashburner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(72 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2019) |
Role | Independent Pension Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Jessops Riverside Sheffield S9 2RX |
Director Name | Dr Christopher Paul Dinsley |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(72 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 June 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Firth House PO Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD |
Director Name | Mrs Bettina Emily Bellamy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(74 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 2019) |
Role | It Applications Manager |
Country of Residence | England |
Correspondence Address | Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mrs Deborah Clare Rees |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2014) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Lee Hugh Shaw |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(74 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 2019) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr David John Bristow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(78 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2019) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Ms Lynn Rawson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2019) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(81 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 April 2020) |
Role | Pensions Manager |
Country of Residence | Wales |
Correspondence Address | Unit 36 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX |
Telephone | 0161 7039997 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Firth Rixson LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
16 December 2020 | Accounts for a dormant company made up to 5 April 2020 (5 pages) |
---|---|
28 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Mr James Frank Hancock as a director on 3 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Stephen Davies as a director on 3 April 2020 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 5 April 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Ian Michael Richards as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Jamie Sheppard as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Dennis John William Cason as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Lisa Pound as a secretary on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Lynn Rawson as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Raymond Connelly as a director on 25 June 2019 (1 page) |
1 August 2019 | Appointment of Mr Stephen Davies as a director on 25 June 2019 (2 pages) |
1 August 2019 | Termination of appointment of Robert Bayliss as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of William Francis Ashburner as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Kenneth Gilberthorpe as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of David John Bristow as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Lee Hugh Shaw as a director on 25 June 2019 (1 page) |
1 August 2019 | Termination of appointment of Bettina Emily Bellamy as a director on 25 June 2019 (1 page) |
10 July 2019 | Resolutions
|
18 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Mr Jamie Sheppard as a director on 30 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr Jamie Sheppard as a director on 30 November 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
12 December 2017 | Appointment of Ms Lynn Rawson as a director on 30 November 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
12 December 2017 | Appointment of Ms Lynn Rawson as a director on 30 November 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 July 2016 | Appointment of Mr David John Bristow as a director on 27 May 2016 (2 pages) |
22 July 2016 | Appointment of Mr David John Bristow as a director on 27 May 2016 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 May 2015 | Termination of appointment of Andrew Smith as a director on 30 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Andrew Smith as a director on 30 April 2015 (1 page) |
24 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
24 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (13 pages) |
15 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders (13 pages) |
13 June 2014 | Termination of appointment of Deborah Rees as a director (1 page) |
13 June 2014 | Termination of appointment of Deborah Rees as a director (1 page) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
23 December 2013 | Termination of appointment of Neil Macdonald as a director (1 page) |
23 December 2013 | Termination of appointment of Neil Macdonald as a director (1 page) |
5 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
23 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Firth House Po Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 23 January 2013 (1 page) |
2 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (15 pages) |
21 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (15 pages) |
27 July 2012 | Appointment of Mrs Bettina Emily Bellamy as a director (2 pages) |
27 July 2012 | Appointment of Mrs Bettina Emily Bellamy as a director (2 pages) |
24 July 2012 | Termination of appointment of Elinor Oldroyd as a director (1 page) |
24 July 2012 | Appointment of Mrs Deborah Clare Rees as a director (2 pages) |
24 July 2012 | Termination of appointment of Elinor Oldroyd as a director (1 page) |
24 July 2012 | Appointment of Mrs Deborah Clare Rees as a director (2 pages) |
24 July 2012 | Appointment of Mr Lee Hugh Shaw as a director (2 pages) |
24 July 2012 | Appointment of Mr Lee Hugh Shaw as a director (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Andrew Smith on 24 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Andrew Smith on 24 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (13 pages) |
1 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (13 pages) |
24 August 2011 | Director's details changed for Robert Bayliss on 24 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Mr William Francis Ashburner on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Elinor Rosalie Oldroyd on 22 February 2011 (3 pages) |
24 August 2011 | Secretary's details changed for Lisa Pound on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Christopher Andrew Williams on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Neil Andrew Macdonald on 24 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Lisa Pound on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Neil Andrew Macdonald on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Raymond Connelly on 24 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Dennis John William Cason on 24 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Mr Ian Michael Richards on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr William Francis Ashburner on 24 August 2011 (2 pages) |
24 August 2011 | Termination of appointment of Edward Shepherd as a director (1 page) |
24 August 2011 | Director's details changed for Christopher Andrew Williams on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Ian Michael Richards on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Raymond Connelly on 24 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Robert Bayliss on 24 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Kenneth Gilberthorpe on 24 August 2011 (3 pages) |
24 August 2011 | Director's details changed for Elinor Rosalie Oldroyd on 22 February 2011 (3 pages) |
24 August 2011 | Director's details changed for Kenneth Gilberthorpe on 24 August 2011 (3 pages) |
24 August 2011 | Termination of appointment of Edward Shepherd as a director (1 page) |
24 August 2011 | Director's details changed for Dennis John William Cason on 24 August 2011 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
11 January 2011 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
11 January 2011 | Accounts for a dormant company made up to 5 April 2010 (7 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Director's details changed for Raymond Connelly on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Raymond Connelly on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Dennis John William Cason on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Ian Michael Richards on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Andrew Smith on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Edward Shepherd on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Elinor Rosalie Oldroyd on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr William Francis Ashburner on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Robert Bayliss on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Robert Bayliss on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Andrew Smith on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Kenneth Gilberthorpe on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Edward Shepherd on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr William Francis Ashburner on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher Andrew Williams on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Christopher Andrew Williams on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Elinor Rosalie Oldroyd on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Dennis John William Cason on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Ian Michael Richards on 16 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Kenneth Gilberthorpe on 16 August 2010 (2 pages) |
27 July 2010 | Termination of appointment of Christopher Dinsley as a director (1 page) |
27 July 2010 | Termination of appointment of Christopher Dinsley as a director (1 page) |
25 May 2010 | Appointment of Mr Andrew Smith as a director (2 pages) |
25 May 2010 | Appointment of Dr Christopher Paul Dinsley as a director (2 pages) |
25 May 2010 | Appointment of Mr Edward Shepherd as a director (2 pages) |
25 May 2010 | Appointment of Mr Edward Shepherd as a director (2 pages) |
25 May 2010 | Termination of appointment of James Johnston as a director (1 page) |
25 May 2010 | Appointment of Mr William Ashburner as a director (2 pages) |
25 May 2010 | Appointment of Mr William Ashburner as a director (2 pages) |
25 May 2010 | Appointment of Dr Christopher Paul Dinsley as a director (2 pages) |
25 May 2010 | Termination of appointment of James Johnston as a director (1 page) |
25 May 2010 | Appointment of Mr Andrew Smith as a director (2 pages) |
25 March 2010 | Termination of appointment of Phillip Jones as a director (1 page) |
25 March 2010 | Termination of appointment of Phillip Jones as a director (1 page) |
21 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 5 April 2009 (2 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (6 pages) |
8 August 2009 | Memorandum and Articles of Association (11 pages) |
8 August 2009 | Memorandum and Articles of Association (11 pages) |
10 February 2009 | Accounts for a dormant company made up to 5 April 2008 (7 pages) |
10 February 2009 | Accounts for a dormant company made up to 5 April 2008 (7 pages) |
10 February 2009 | Accounts for a dormant company made up to 5 April 2008 (7 pages) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Director's change of particulars / ian richards / 01/11/2007 (1 page) |
17 September 2008 | Return made up to 19/08/08; full list of members (6 pages) |
17 September 2008 | Director's change of particulars / ian richards / 01/11/2007 (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Return made up to 19/08/08; full list of members (6 pages) |
1 August 2008 | Appointment terminated director frederick donbavand (1 page) |
1 August 2008 | Appointment terminated director frederick donbavand (1 page) |
28 March 2008 | Director appointed christopher andrew williams (1 page) |
28 March 2008 | Director appointed christopher andrew williams (1 page) |
4 January 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
4 January 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
4 January 2008 | Accounts for a dormant company made up to 5 April 2007 (6 pages) |
25 September 2007 | Return made up to 19/08/07; no change of members
|
25 September 2007 | Return made up to 19/08/07; no change of members
|
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
14 February 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
14 February 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
14 February 2007 | Accounts for a dormant company made up to 5 April 2006 (6 pages) |
19 September 2006 | Return made up to 19/08/06; full list of members
|
19 September 2006 | Return made up to 19/08/06; full list of members
|
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
27 October 2005 | Full accounts made up to 5 April 2005 (8 pages) |
27 October 2005 | Full accounts made up to 5 April 2005 (8 pages) |
27 October 2005 | Full accounts made up to 5 April 2005 (8 pages) |
20 September 2005 | Return made up to 19/08/05; full list of members (10 pages) |
20 September 2005 | Return made up to 19/08/05; full list of members (10 pages) |
23 September 2004 | Full accounts made up to 5 April 2004 (8 pages) |
23 September 2004 | Full accounts made up to 5 April 2004 (8 pages) |
23 September 2004 | Full accounts made up to 5 April 2004 (8 pages) |
20 September 2004 | Return made up to 19/08/04; full list of members (11 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Return made up to 19/08/04; full list of members (11 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
6 October 2003 | Full accounts made up to 5 April 2003 (9 pages) |
6 October 2003 | Full accounts made up to 5 April 2003 (9 pages) |
6 October 2003 | Full accounts made up to 5 April 2003 (9 pages) |
29 September 2003 | Return made up to 19/08/03; full list of members
|
29 September 2003 | Return made up to 19/08/03; full list of members
|
21 August 2003 | Registered office changed on 21/08/03 from: firth rixon house 25 carbrook hall road sheffield S9 2EJ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: firth rixon house 25 carbrook hall road sheffield S9 2EJ (1 page) |
20 June 2003 | Auditor's resignation (1 page) |
20 June 2003 | Auditor's resignation (1 page) |
25 September 2002 | Full accounts made up to 5 April 2002 (9 pages) |
25 September 2002 | Full accounts made up to 5 April 2002 (9 pages) |
25 September 2002 | Full accounts made up to 5 April 2002 (9 pages) |
3 September 2002 | Return made up to 19/08/02; full list of members
|
3 September 2002 | Return made up to 19/08/02; full list of members
|
9 November 2001 | Full accounts made up to 5 April 2001 (9 pages) |
9 November 2001 | Full accounts made up to 5 April 2001 (9 pages) |
9 November 2001 | Full accounts made up to 5 April 2001 (9 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Return made up to 19/08/01; full list of members
|
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Return made up to 19/08/01; full list of members
|
17 September 2001 | Director resigned (1 page) |
9 November 2000 | Full accounts made up to 5 April 2000 (9 pages) |
9 November 2000 | Full accounts made up to 5 April 2000 (9 pages) |
9 November 2000 | Full accounts made up to 5 April 2000 (9 pages) |
23 August 2000 | Return made up to 19/08/00; full list of members
|
23 August 2000 | Return made up to 19/08/00; full list of members
|
6 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
6 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
6 October 1999 | Full accounts made up to 5 April 1999 (9 pages) |
19 August 1999 | Return made up to 19/08/99; no change of members (6 pages) |
19 August 1999 | Return made up to 19/08/99; no change of members (6 pages) |
22 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
22 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
22 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
17 September 1998 | Return made up to 19/08/98; full list of members
|
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Return made up to 19/08/98; full list of members
|
17 September 1998 | Auditor's resignation (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 5 April 1997 (8 pages) |
7 October 1997 | Full accounts made up to 5 April 1997 (8 pages) |
7 October 1997 | Full accounts made up to 5 April 1997 (8 pages) |
8 September 1997 | Return made up to 19/08/97; no change of members (8 pages) |
8 September 1997 | Return made up to 19/08/97; no change of members (8 pages) |
8 October 1996 | Return made up to 19/08/96; no change of members (8 pages) |
8 October 1996 | Return made up to 19/08/96; no change of members (8 pages) |
27 September 1996 | Full accounts made up to 5 April 1996 (8 pages) |
27 September 1996 | Full accounts made up to 5 April 1996 (8 pages) |
27 September 1996 | Full accounts made up to 5 April 1996 (8 pages) |
4 April 1996 | Company name changed johnson & firth brown (trustees) LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed johnson & firth brown (trustees) LIMITED\certificate issued on 09/04/96 (2 pages) |
12 October 1995 | Full accounts made up to 5 April 1995 (8 pages) |
12 October 1995 | Return made up to 19/08/95; full list of members
|
12 October 1995 | Full accounts made up to 5 April 1995 (8 pages) |
12 October 1995 | Full accounts made up to 5 April 1995 (8 pages) |
12 October 1995 | Return made up to 19/08/95; full list of members
|
14 January 1938 | Certificate of incorporation (1 page) |
14 January 1938 | Certificate of incorporation (1 page) |