Company NameSheffield Haworth Limited
DirectorsAlexander Noel Cormack and Patrick Thomas Meehan
Company StatusActive
Company Number02690067
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Previous NamesColeslaw 202 Limited and Sheffield And Haworth Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr Foysol Miah
StatusCurrent
Appointed25 May 2018(26 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressForum Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Alexander Noel Cormack
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressForum Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Patrick Thomas Meehan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForum Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Timothy John Digby Sheffield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(7 months, 4 weeks after company formation)
Appointment Duration26 years, 2 months (resigned 18 December 2018)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Nigel James Haworth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(7 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 18 February 1999)
RoleExecutive
Correspondence AddressNo1 Royal Court
Finland Street
London
SE16 1TA
Secretary NameTimothy John Digby Sheffield
NationalityBritish
StatusResigned
Appointed20 October 1992(7 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 23 February 1993)
RoleExecutive
Correspondence Address60 Oxberry Avenue
London
SW6 5SS
Director NameMr Michael Keith Whitaker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ladbroke Square
London
W11 3NB
Secretary NameMr Nigel James Haworth
NationalityBritish
StatusResigned
Appointed23 February 1993(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 1998)
RoleExecutive
Correspondence AddressNo1 Royal Court
Finland Street
London
SE16 1TA
Director NameMr Patrick Dominic Morrissey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(3 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 18 December 2018)
RoleRecruitmment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years after company formation)
Appointment Duration15 years, 3 months (resigned 05 July 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address12 Pont Street Mews
London
SW1X 0AF
Director NameJohn David Gawain Holme
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodders Wood
40 Littleheath Lane
Cobham
Surrey
KT11 2QN
Secretary NameJohn David Gawain Holme
NationalityBritish
StatusResigned
Appointed04 December 1998(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHodders Wood
40 Littleheath Lane
Cobham
Surrey
KT11 2QN
Director NameSimon John Collyer-Bristow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2003)
RoleRecruitment Consultant
Correspondence AddressManor House
Frampton Mansell
Stroud
Gloucestershire
GL6 8JF
Wales
Director NameSimon James Roberts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(10 years after company formation)
Appointment Duration16 years, 9 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr David Scott Turberville Reynolds
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 2009)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address52 Sarsfeld Road
London
SW12 8HN
Director NameMrs Michelle Alison Record
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(12 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 18 December 2018)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameToby Alexander Richard Crosthwaite
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 May 2007)
RoleConsultant
Correspondence AddressShepherds Cottage
Whitnal
Whitchurch
Hampshire
RG28 7QP
Secretary NameSimon James Roberts
NationalityBritish
StatusResigned
Appointed20 December 2007(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 January 2013)
RoleCompany Director
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Mark Burnett Gilbert Swann
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(17 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 December 2018)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr David Anthony Stuart Stephens
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Christopher Gurth Clothier
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 16 Finsbury Circus
London
EC2M 7EB
Director NameMr Mark Esposito
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2013(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address60 Gresham Street
London
EC2V 7BB
Secretary NameMr David Anthony Stuart Stephens
StatusResigned
Appointed17 January 2013(20 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address60 Gresham Street
London
EC2V 7BB
Secretary NameMiss Erin Michelle Smith
StatusResigned
Appointed05 June 2013(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2018)
RoleCompany Director
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Michael Patrick Hammond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2016)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed11 August 2015(23 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 17 Finsbury Circus
London
EC2M 7EB
Director NameMr Mark William Lane Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 28 Citypoint Ropemaker Street
London
EC2Y 9AW
Director NameMr Nigel Antony Morland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed20 February 1992
Appointment Duration8 months (resigned 20 October 1992)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed20 February 1992
Appointment Duration8 months (resigned 20 October 1992)
Correspondence AddressSterling House 19-23 High Street
Oxford
Oxfordshire
OX1 4AH

Contact

Websitesheffieldhaworth.com
Telephone020 72362400
Telephone regionLondon

Location

Registered AddressForum Gutter Lane
5th Floor
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2012
Turnover£12,241,407
Gross Profit£12,231,688
Net Worth£6,894,663
Cash£7,073,231
Current Liabilities£3,250,692

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

27 July 2023Delivered on: 28 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 September 2023Full accounts made up to 31 December 2022 (32 pages)
28 July 2023Registration of charge 026900670001, created on 27 July 2023 (16 pages)
5 April 2023Appointment of Mr Imsal Shahid as a secretary on 1 January 2023 (2 pages)
5 April 2023Termination of appointment of Foysol Miah as a secretary on 31 December 2022 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (33 pages)
26 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
1 December 2021Full accounts made up to 31 December 2020 (32 pages)
8 November 2021Statement of capital on 8 November 2021
  • GBP 100.0
(3 pages)
8 November 2021Certificate of reduction of issued capital (1 page)
8 November 2021Reduction of iss capital and minute (oc) (2 pages)
30 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2021Registered office address changed from 60 Gresham Street London EC2V 7BB to Forum Gutter Lane 5th Floor London EC2V 8AS on 15 September 2021 (1 page)
6 July 2021Solvency Statement dated 23/06/21 (1 page)
6 July 2021Statement of capital on 6 July 2021
  • GBP 100
(3 pages)
6 July 2021Statement by Directors (1 page)
6 July 2021Resolutions
  • RES13 ‐ Cancel share premium account and capital redemption reserve 23/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (32 pages)
1 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (32 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 April 2019Confirmation statement made on 5 April 2019 with updates (6 pages)
17 April 2019Notification of Sheffield Haworth International Limited as a person with significant control on 18 December 2018 (2 pages)
17 April 2019Cessation of Timothy John Digby Sheffield as a person with significant control on 18 December 2018 (1 page)
1 March 2019Termination of appointment of Simon James Roberts as a director on 18 December 2018 (1 page)
28 February 2019Termination of appointment of Nigel Antony Morland as a director on 18 December 2018 (1 page)
28 February 2019Termination of appointment of Patrick Dominic Morrissey as a director on 18 December 2018 (1 page)
28 February 2019Termination of appointment of Michelle Alison Record as a director on 18 December 2018 (1 page)
7 February 2019Statement of capital on 18 December 2018
  • GBP 189,620.90
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 18 December 2018
(4 pages)
30 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 32,106.8
(3 pages)
22 January 2019Cancellation of shares. Statement of capital on 14 June 2018
  • GBP 219,825.20
(6 pages)
22 January 2019Purchase of own shares. (3 pages)
31 December 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 94,810.00
(3 pages)
21 December 2018Solvency Statement dated 18/12/18 (3 pages)
21 December 2018Solvency Statement dated 18/12/18 (2 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 189,620.9
(3 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 94,810.90
(3 pages)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Statement by Directors (2 pages)
20 December 2018Appointment of Mr Patrick Thomas Meehan as a director on 18 December 2018 (2 pages)
20 December 2018Appointment of Mr Alexander Noel Cormack as a director on 18 December 2018 (2 pages)
20 December 2018Termination of appointment of Mark Burnett Gilbert Swann as a director on 18 December 2018 (1 page)
20 December 2018Termination of appointment of Timothy John Digby Sheffield as a director on 18 December 2018 (1 page)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 284,431.8
(3 pages)
14 November 2018Second filing of a statement of capital following an allotment of shares on 30 July 2018
  • GBP 221,727.70
(11 pages)
18 October 2018Termination of appointment of Mark William Lane Richards as a director on 5 October 2018 (1 page)
6 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
30 July 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 220,332.4
(3 pages)
30 July 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 220,332.4
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018
(4 pages)
31 May 2018Termination of appointment of Erin Michelle Smith as a secretary on 25 May 2018 (1 page)
25 May 2018Appointment of Mr Foysol Miah as a secretary on 25 May 2018 (2 pages)
25 April 2018Purchase of own shares. (3 pages)
25 April 2018Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 220,332.40
(4 pages)
17 April 2018Confirmation statement made on 5 April 2018 with updates (6 pages)
17 January 2018Cancellation of shares. Statement of capital on 7 December 2017
  • GBP 220,832.40
(4 pages)
20 December 2017Purchase of own shares. (3 pages)
20 December 2017Purchase of own shares. (3 pages)
20 December 2017Purchase of own shares. (3 pages)
20 December 2017Purchase of own shares. (3 pages)
20 December 2017Purchase of own shares. (3 pages)
20 December 2017Purchase of own shares. (3 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
27 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
4 April 2017Appointment of Mr Nigel Antony Morland as a director on 9 January 2017 (2 pages)
4 April 2017Appointment of Mr Nigel Antony Morland as a director on 9 January 2017 (2 pages)
26 January 2017Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 228,569.30
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 228,569.30
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
1 November 2016Termination of appointment of Mark Esposito as a director on 20 October 2016 (1 page)
1 November 2016Termination of appointment of Mark Esposito as a director on 20 October 2016 (1 page)
12 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
24 August 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 230,298.20
(4 pages)
24 August 2016Cancellation of shares. Statement of capital on 11 April 2016
  • GBP 230,298.20
(4 pages)
8 August 2016Purchase of own shares. (3 pages)
8 August 2016Purchase of own shares. (3 pages)
27 July 2016Termination of appointment of David Gelber as a director on 26 July 2016 (1 page)
27 July 2016Termination of appointment of David Gelber as a director on 26 July 2016 (1 page)
27 July 2016Appointment of Mr Mark William Lane Richards as a director on 26 July 2016 (2 pages)
27 July 2016Appointment of Mr Mark William Lane Richards as a director on 26 July 2016 (2 pages)
8 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 235,302.9
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 235,302.9
(3 pages)
3 June 2016Purchase of own shares. (4 pages)
3 June 2016Purchase of own shares. (4 pages)
3 June 2016Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 236,798.20
(4 pages)
3 June 2016Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 236,798.20
(4 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 236,798.2
(9 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 236,798.2
(9 pages)
5 April 2016Termination of appointment of Michael Patrick Hammond as a director on 22 March 2016 (1 page)
5 April 2016Termination of appointment of Michael Patrick Hammond as a director on 22 March 2016 (1 page)
12 November 2015Appointment of Mr David Gelber as a director on 11 August 2015 (2 pages)
12 November 2015Appointment of Mr David Gelber as a director on 11 August 2015 (2 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
23 July 2015Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015 (1 page)
23 July 2015Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015 (1 page)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 238,952.9
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 238,952.9
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 237,862.2
(9 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 237,862.2
(9 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 237,862.2
(9 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 237,862.2
(9 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 237,862.2
(9 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 237,862.2
(9 pages)
8 April 2014Termination of appointment of David Stephens as a director (1 page)
8 April 2014Termination of appointment of David Stephens as a director (1 page)
17 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
28 August 2013Appointment of Mr Michael Patrick Hammond as a director (2 pages)
28 August 2013Appointment of Mr Michael Patrick Hammond as a director (2 pages)
27 August 2013Appointment of Miss Erin Michelle Smith as a secretary (1 page)
27 August 2013Termination of appointment of David Stephens as a secretary (1 page)
27 August 2013Appointment of Miss Erin Michelle Smith as a secretary (1 page)
27 August 2013Termination of appointment of David Stephens as a secretary (1 page)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
12 April 2013Appointment of Mr Mark Esposito as a director (2 pages)
12 April 2013Appointment of Mr Mark Esposito as a director (2 pages)
12 March 2013Appointment of Mr David Anthony Stuart Stephens as a secretary (1 page)
12 March 2013Termination of appointment of Simon Roberts as a secretary (1 page)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
12 March 2013Appointment of Mr David Anthony Stuart Stephens as a secretary (1 page)
12 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (8 pages)
12 March 2013Termination of appointment of Simon Roberts as a secretary (1 page)
4 October 2012Appointment of Mr Christopher Gurth Clothier as a director (2 pages)
4 October 2012Appointment of Mr Christopher Gurth Clothier as a director (2 pages)
14 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
14 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 237,862.2
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 237,862.2
(3 pages)
25 July 2012Termination of appointment of Michael Spencer as a director (1 page)
25 July 2012Termination of appointment of Michael Spencer as a director (1 page)
31 May 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 236,168.9
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 236,168.9
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 235,623
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 235,623
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 235,623
(3 pages)
23 February 2012Secretary's details changed for Simon James Roberts on 17 October 2011 (1 page)
23 February 2012Director's details changed for Simon James Roberts on 17 October 2011 (2 pages)
23 February 2012Director's details changed for Michelle Alison Record on 17 October 2011 (2 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
23 February 2012Director's details changed for Patrick Dominic Morrissey on 17 October 2011 (2 pages)
23 February 2012Director's details changed for Timothy John Digby Sheffield on 17 October 2011 (2 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (8 pages)
23 February 2012Director's details changed for Timothy John Digby Sheffield on 17 October 2011 (2 pages)
23 February 2012Secretary's details changed for Simon James Roberts on 17 October 2011 (1 page)
23 February 2012Director's details changed for Patrick Dominic Morrissey on 17 October 2011 (2 pages)
23 February 2012Director's details changed for Simon James Roberts on 17 October 2011 (2 pages)
23 February 2012Director's details changed for Michelle Alison Record on 17 October 2011 (2 pages)
11 October 2011Registered office address changed from 36 Queen Street London EC4R 1BN on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 36 Queen Street London EC4R 1BN on 11 October 2011 (1 page)
3 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 214,174
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 214,174
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 214,174
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 208,674
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 208,674
(3 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (11 pages)
21 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (11 pages)
21 March 2011Appointment of Mr David Anthony Stuart Stephens as a director (2 pages)
21 March 2011Appointment of Mr David Anthony Stuart Stephens as a director (2 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
25 February 2010Director's details changed for Timothy John Digby Sheffield on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Timothy John Digby Sheffield on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Simon James Roberts on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Timothy John Digby Sheffield on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Simon James Roberts on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michelle Alison Record on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michelle Alison Record on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (12 pages)
25 February 2010Director's details changed for Patrick Morrissey on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Michelle Alison Record on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Patrick Morrissey on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Patrick Morrissey on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (12 pages)
25 February 2010Director's details changed for Simon James Roberts on 1 October 2009 (2 pages)
23 February 2010Appointment of Mr Mark Burnett Gilbert Swann as a director (2 pages)
23 February 2010Appointment of Mr Mark Burnett Gilbert Swann as a director (2 pages)
7 January 2010Director's details changed for Timothy John Digby Sheffield on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Michelle Alison Record on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Patrick Morrissey on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Patrick Morrissey on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Timothy John Digby Sheffield on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Michelle Alison Record on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Michelle Alison Record on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Timothy John Digby Sheffield on 1 December 2009 (3 pages)
7 January 2010Director's details changed for Patrick Morrissey on 1 December 2009 (3 pages)
21 December 2009Director's details changed for Simon James Roberts on 31 July 2009 (1 page)
21 December 2009Director's details changed for Simon James Roberts on 31 July 2009 (1 page)
14 December 2009Director's details changed for Simon James Roberts on 1 August 2009 (3 pages)
14 December 2009Secretary's details changed for Simon James Roberts on 1 August 2009 (3 pages)
14 December 2009Director's details changed for Simon James Roberts on 1 August 2009 (3 pages)
14 December 2009Director's details changed for Simon James Roberts on 1 August 2009 (3 pages)
14 December 2009Secretary's details changed for Simon James Roberts on 1 August 2009 (3 pages)
14 December 2009Section 519 (2 pages)
14 December 2009Section 519 (2 pages)
14 December 2009Secretary's details changed for Simon James Roberts on 1 August 2009 (3 pages)
13 November 2009Purchase of own shares. (1 page)
13 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2009Purchase of own shares. (1 page)
13 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
29 August 2009Director's change of particulars / michael spencer / 29/07/2009 (1 page)
29 August 2009Director's change of particulars / michael spencer / 29/07/2009 (1 page)
25 June 2009Appointment terminated director david reynolds (1 page)
25 June 2009Appointment terminated director david reynolds (1 page)
12 March 2009Return made up to 24/02/09; full list of members (10 pages)
12 March 2009Return made up to 24/02/09; full list of members (10 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 July 2008Nc inc already adjusted 15/07/08 (1 page)
17 July 2008Nc inc already adjusted 15/07/08 (1 page)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2008Director's change of particulars / simon roberts / 30/09/2007 (1 page)
21 May 2008Return made up to 24/02/08; full list of members (8 pages)
21 May 2008Director's change of particulars / simon roberts / 30/09/2007 (1 page)
21 May 2008Return made up to 24/02/08; full list of members (8 pages)
20 May 2008Appointment terminated secretary john gawain holme (1 page)
20 May 2008Appointment terminated secretary john gawain holme (1 page)
28 December 2007New secretary appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
11 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
16 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
16 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
12 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
12 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
24 April 2006Ad 27/02/06--------- £ si [email protected]=4000 £ ic 202466/206466 (2 pages)
24 April 2006Ad 27/02/06--------- £ si [email protected]=4000 £ ic 202466/206466 (2 pages)
6 April 2006Ad 27/02/06--------- £ si [email protected]=4430 £ ic 187120/191550 (3 pages)
6 April 2006Ad 27/02/06--------- £ si [email protected]=4430 £ ic 187120/191550 (3 pages)
6 April 2006Ad 27/02/06--------- £ si [email protected]=10916 £ ic 191550/202466 (2 pages)
6 April 2006Ad 27/02/06--------- £ si [email protected]=10916 £ ic 191550/202466 (2 pages)
7 March 2006Return made up to 24/02/06; full list of members (12 pages)
7 March 2006Return made up to 24/02/06; full list of members (12 pages)
27 October 2005£ ic 191082/187121 29/09/05 £ sr [email protected]=3961 (2 pages)
27 October 2005£ ic 191082/187121 29/09/05 £ sr [email protected]=3961 (2 pages)
18 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
12 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
1 June 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
22 March 2005Ad 23/02/05--------- £ si [email protected]=13500 £ ic 177582/191082 (3 pages)
22 March 2005Ad 23/02/05--------- £ si [email protected]=13500 £ ic 177582/191082 (3 pages)
7 January 2005Nc inc already adjusted 05/01/05 (1 page)
7 January 2005Nc inc already adjusted 05/01/05 (1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
24 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
9 March 2004Return made up to 24/02/04; full list of members (12 pages)
9 March 2004Return made up to 24/02/04; full list of members (12 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
7 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
29 April 2003£ ic 179100/177583 04/04/03 £ sr [email protected]=1517 (1 page)
29 April 2003£ ic 179100/177583 04/04/03 £ sr [email protected]=1517 (1 page)
17 March 2003Return made up to 24/02/03; full list of members (13 pages)
17 March 2003Return made up to 24/02/03; full list of members (13 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
2 September 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
2 September 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
8 April 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
8 April 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
7 July 2001Full accounts made up to 31 December 2000 (18 pages)
7 July 2001Full accounts made up to 31 December 2000 (18 pages)
19 March 2001Return made up to 24/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 March 2001Return made up to 24/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 February 2001Ad 31/01/01--------- £ si [email protected]=8300 £ ic 170800/179100 (4 pages)
27 February 2001Ad 31/01/01--------- £ si [email protected]=8300 £ ic 170800/179100 (4 pages)
20 November 2000£ nc 211000/250000 10/11/00 (2 pages)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 2000£ nc 211000/250000 10/11/00 (2 pages)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000Full accounts made up to 31 December 1999 (18 pages)
4 September 2000Full accounts made up to 31 December 1999 (18 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: prince rupert house 64 queen street london EC4R 1AD (1 page)
26 July 2000Registered office changed on 26/07/00 from: prince rupert house 64 queen street london EC4R 1AD (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
14 June 2000Director's particulars changed (1 page)
8 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 March 2000Ad 31/01/00--------- £ si [email protected]=1300 £ ic 169500/170800 (2 pages)
8 March 2000Ad 31/01/00--------- £ si [email protected]=1300 £ ic 169500/170800 (2 pages)
29 October 1999Full group accounts made up to 31 December 1998 (26 pages)
29 October 1999Full group accounts made up to 31 December 1998 (26 pages)
12 April 1999Ad 28/01/99--------- £ si [email protected]=4500 £ ic 114000/118500 (2 pages)
12 April 1999Return made up to 24/02/99; full list of members (10 pages)
12 April 1999Return made up to 24/02/99; full list of members (10 pages)
12 April 1999Ad 28/01/99--------- £ si [email protected]=4500 £ ic 114000/118500 (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 January 1999S-div 03/12/98 (1 page)
7 January 1999S-div 03/12/98 (1 page)
7 January 1999£ ic 195000/114000 16/11/98 £ sr 81000@1=81000 (1 page)
7 January 1999Ad 16/11/98--------- £ si 25000@1=25000 £ ic 170000/195000 (2 pages)
7 January 1999Ad 16/11/98--------- £ si 25000@1=25000 £ ic 170000/195000 (2 pages)
7 January 1999£ ic 195000/114000 16/11/98 £ sr 81000@1=81000 (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Full group accounts made up to 31 December 1997 (24 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Full group accounts made up to 31 December 1997 (24 pages)
14 December 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
7 May 1998Return made up to 24/02/98; full list of members (7 pages)
7 May 1998Return made up to 24/02/98; full list of members (7 pages)
11 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
8 August 1997Ad 31/03/97--------- £ si 2000@1=2000 £ ic 202000/204000 (2 pages)
8 August 1997Ad 31/03/97--------- £ si 2000@1=2000 £ ic 202000/204000 (2 pages)
8 August 1997Ad 30/04/97--------- £ si 1000@1=1000 £ ic 204000/205000 (2 pages)
8 August 1997Ad 30/04/97--------- £ si 1000@1=1000 £ ic 204000/205000 (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
7 March 1997Return made up to 24/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (13 pages)
21 January 1997Auditor's resignation (1 page)
21 January 1997Auditor's resignation (1 page)
1 April 1996Ad 01/04/96--------- £ si 2000@1=2000 £ ic 200000/202000 (2 pages)
1 April 1996Ad 01/04/96--------- £ si 2000@1=2000 £ ic 200000/202000 (2 pages)
29 March 1996Return made up to 24/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Return made up to 24/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 1996Full accounts made up to 31 March 1995 (13 pages)
8 January 1996Full accounts made up to 31 March 1995 (13 pages)
20 September 1995Ad 21/08/95--------- £ si 15000@1=15000 £ ic 150000/165000 (4 pages)
20 September 1995Ad 21/08/95--------- £ si 15000@1=15000 £ ic 150000/165000 (4 pages)
25 April 1995Return made up to 24/02/95; full list of members (6 pages)
25 April 1995Return made up to 24/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
3 March 1993Return made up to 24/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 November 1992Ad 22/10/92--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
9 November 1992Nc inc already adjusted 22/10/92 (1 page)
9 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
9 November 1992Accounting reference date notified as 31/03 (1 page)
22 May 1992Company name changed sheffield and haworth LIMITED\certificate issued on 26/05/92 (2 pages)
22 May 1992Company name changed sheffield and haworth LIMITED\certificate issued on 26/05/92 (2 pages)
8 May 1992Company name changed coleslaw 202 LIMITED\certificate issued on 11/05/92 (2 pages)
8 May 1992Company name changed coleslaw 202 LIMITED\certificate issued on 11/05/92 (2 pages)
24 February 1992Incorporation (30 pages)
24 February 1992Incorporation (30 pages)