Company NameSheffield Academic Press Limited
DirectorPenelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number02079570
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Previous NameProfitcraft Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMs Maya Margaret Abu-Deeb
StatusCurrent
Appointed21 January 2019(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameProf David John Alfred Clines
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 1992(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 September 2001)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address96 Ashland Road
Sheffield
South Yorkshire
S7 1RJ
Director NameProf Philip Roper Davies
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crescent Road
Nether Edge
Sheffield
South Yorkshire
S7 1HL
Director NameMr Michael John Mallett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Meadow House
106 Ivy Park Road
Sheffield
South Yorkshire
S10 3LD
Secretary NameProf Philip Roper Davies
NationalityBritish
StatusResigned
Appointed22 August 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crescent Road
Nether Edge
Sheffield
South Yorkshire
S7 1HL
Director NameJean Rosemary Knox Allen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 September 2001)
RoleManager Publishing Company
Country of ResidenceEngland
Correspondence Address22 Victoria Court
Lyndhurst Road
Sheffield
South Yorkshire
S11 9DR
Secretary NameMrs Caroline Frances Mallett
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St George's Place
York
North Yorkshire
YO24 1DT
Secretary NameChristine Ann Evans
NationalityBritish
StatusResigned
Appointed03 November 2000(13 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Sheffield Road
Sheffield
South Yorkshire
S12 4LR
Director NameMr Philip James Sturrock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address62 Benbow House 24 New Globe Walk
London
SE1 9DS
Director NameMr Francis John Roney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Secretary NameMr Francis John Roney
NationalityBritish
StatusResigned
Appointed14 September 2001(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2006)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham
150 Southend Road
Wickford
Essex
SS11 8EB
Secretary NamePaul Dennis Elphick
NationalityBritish
StatusResigned
Appointed07 August 2006(19 years, 8 months after company formation)
Appointment Duration11 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address22 Cottenham Park Road
London
SW20 0RZ
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(20 years after company formation)
Appointment Duration7 months (resigned 04 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameRobert S Marsh
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2007(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Director NameMr Oliver Edward Gadsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14h Star Street
London
W2 1QD
Secretary NameRobert S Marsh
NationalityAmerican
StatusResigned
Appointed04 July 2007(20 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 July 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address366 North 27th Street
Camp Hill
Pa 17011
United States
Director NameMr Richard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(24 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2011(24 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMichael Richard Daykin
NationalityBritish
StatusResigned
Appointed09 July 2011(24 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

14 September 2001Delivered on: 27 September 2001
Satisfied on: 22 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 October 1998Delivered on: 31 October 1998
Satisfied on: 12 October 2001
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
20 May 1992Delivered on: 22 May 1992
Satisfied on: 12 October 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details).
Fully Satisfied
26 May 1987Delivered on: 29 May 1987
Satisfied on: 12 October 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

25 September 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
2 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
16 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 19 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
8 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 February 2019Appointment of Ms Maya Margaret Abu-Deeb as a secretary on 21 January 2019 (2 pages)
12 February 2019Termination of appointment of Michael Richard Daykin as a secretary on 18 January 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
1 August 2018Termination of appointment of John Nigel Newton as a director on 31 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
2 May 2018Termination of appointment of Richard Denis Paul Charkin as a director on 30 April 2018 (1 page)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 190,000
(6 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 190,000
(6 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 190,000
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 190,000
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 190,000
(6 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
21 August 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 190,000
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 190,000
(6 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 190,000
(6 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (3 pages)
12 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (3 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Register(s) moved to registered office address (1 page)
19 April 2012Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Ms Wendy Monica Pallot on 1 September 2011 (2 pages)
19 April 2012Director's details changed for Mr John Nigel Newton on 1 September 2011 (2 pages)
19 April 2012Register(s) moved to registered office address (1 page)
19 April 2012Register inspection address has been changed from C/O Fox Williams Llp Ten Dominion Street London EC2M 2EE (1 page)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Secretary's details changed for Michael Daykin on 1 September 2011 (1 page)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Mr Richard Denis Paul Charkin on 1 September 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 36 Soho Square London W1D 3QY on 19 August 2011 (1 page)
1 August 2011Appointment of Mr Richard Denis Paul Charkin as a director (3 pages)
1 August 2011Appointment of Michael Daykin as a secretary (3 pages)
1 August 2011Appointment of Michael Daykin as a secretary (3 pages)
1 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
1 August 2011Appointment of John Nigel Newton as a director (3 pages)
1 August 2011Appointment of John Nigel Newton as a director (3 pages)
1 August 2011Current accounting period shortened from 30 June 2012 to 28 February 2012 (3 pages)
1 August 2011Appointment of Mr Richard Denis Paul Charkin as a director (3 pages)
28 July 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
28 July 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a director (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a director (2 pages)
28 July 2011Appointment of Ms Wendy Monica Pallot as a director (3 pages)
28 July 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
28 July 2011Termination of appointment of Robert Marsh as a secretary (2 pages)
28 July 2011Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from the Tower Building 11 York Road London SE1 7NX on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Oliver Gadsby as a director (2 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 June 2010Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DY (1 page)
17 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered office address (1 page)
16 June 2010Register(s) moved to registered office address (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
20 April 2009Return made up to 01/04/09; full list of members (4 pages)
20 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 January 2009Full accounts made up to 30 June 2008 (12 pages)
7 January 2009Full accounts made up to 30 June 2008 (12 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 February 2008Full accounts made up to 30 June 2007 (13 pages)
29 February 2008Full accounts made up to 30 June 2007 (13 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007New director appointed (3 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (3 pages)
25 July 2007Director resigned (1 page)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
14 June 2007Return made up to 01/04/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (4 pages)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (4 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
1 August 2006Full accounts made up to 30 June 2005 (11 pages)
1 August 2006Full accounts made up to 30 June 2005 (11 pages)
12 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
12 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Full accounts made up to 30 June 2004 (12 pages)
15 April 2005Full accounts made up to 30 June 2004 (12 pages)
7 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
3 February 2004Full accounts made up to 30 June 2003 (13 pages)
8 July 2003Full accounts made up to 30 June 2002 (13 pages)
8 July 2003Full accounts made up to 30 June 2002 (13 pages)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 April 2003Return made up to 01/04/03; full list of members (5 pages)
8 April 2003Return made up to 01/04/03; full list of members (5 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 December 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 December 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: mansion house 19 kingfield road sheffield S11 9AS (1 page)
23 October 2001Registered office changed on 23/10/01 from: mansion house 19 kingfield road sheffield S11 9AS (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
19 September 2001Return made up to 22/08/01; full list of members (8 pages)
19 September 2001Return made up to 22/08/01; full list of members (8 pages)
18 September 2001Declaration of assistance for shares acquisition (5 pages)
18 September 2001Declaration of assistance for shares acquisition (5 pages)
16 July 2001£ ic 185000/180000 31/03/01 £ sr 5000@1=5000 (1 page)
16 July 2001£ ic 185000/180000 31/03/01 £ sr 5000@1=5000 (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 October 2000Ad 29/06/00--------- £ si [email protected] (2 pages)
24 October 2000Ad 29/06/00--------- £ si [email protected] (2 pages)
18 October 2000Return made up to 22/08/00; full list of members (8 pages)
18 October 2000Return made up to 22/08/00; full list of members (8 pages)
1 June 2000£ ic 210000/185000 30/09/99 £ sr 25000@1=25000 (1 page)
1 June 2000£ ic 210000/185000 30/09/99 £ sr 25000@1=25000 (1 page)
9 November 1999Return made up to 22/08/99; full list of members (9 pages)
9 November 1999Return made up to 22/08/99; full list of members (9 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
31 October 1998Particulars of mortgage/charge (3 pages)
31 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 22/08/98; full list of members (7 pages)
19 October 1998Return made up to 22/08/98; full list of members (7 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1997Return made up to 22/08/97; no change of members (5 pages)
13 October 1997Return made up to 22/08/97; no change of members (5 pages)
2 June 1997£ sr 14000@1 17/05/93 (1 page)
2 June 1997£ sr 15000@1 31/03/93 (1 page)
2 June 1997Ad 09/08/96--------- £ si [email protected] (2 pages)
2 June 1997£ sr 15000@1 31/03/94 (1 page)
2 June 1997£ sr 15000@1 31/03/94 (1 page)
2 June 1997£ sr 14000@1 17/05/93 (1 page)
2 June 1997£ sr 15000@1 31/03/93 (1 page)
2 June 1997Ad 09/08/96--------- £ si [email protected] (2 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 November 1996Return made up to 22/08/96; full list of members (7 pages)
6 November 1996Return made up to 22/08/96; full list of members (7 pages)
18 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 August 1996£ nc 192000/222000 03/08/96 (1 page)
18 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 August 1996£ nc 192000/222000 03/08/96 (1 page)
18 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 October 1995Return made up to 22/08/95; no change of members (6 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 22/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 May 1992Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 May 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 May 1992Nc inc already adjusted 15/05/92 (1 page)
28 May 1992Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 May 1992Nc inc already adjusted 15/05/92 (1 page)
24 September 1990Return made up to 22/08/90; full list of members (4 pages)
24 September 1990Return made up to 22/08/90; full list of members (4 pages)
20 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
20 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
2 April 1987Company name changed profitcraft LIMITED\certificate issued on 02/04/87 (2 pages)
2 April 1987Company name changed profitcraft LIMITED\certificate issued on 02/04/87 (2 pages)
2 December 1986Certificate of Incorporation (1 page)
2 December 1986Certificate of Incorporation (1 page)