About

Registered Number: 04006548
Date of Incorporation: 02/06/2000 (24 years ago)
Company Status: Active
Registered Address: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield South Yorkshire, S9 1XU

 

Having been setup in 2000, Samuel Staniforth Ltd are based in Sheffield South Yorkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Hopkinson, Susan Elizabeth, Hopkinson, Leo Christopher, Fowler, Roger for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Roger 03 October 2000 25 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HOPKINSON, Susan Elizabeth 25 April 2005 - 1
HOPKINSON, Leo Christopher 03 October 2000 25 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 04 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 16 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 June 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 06 June 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 30 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
RESOLUTIONS - N/A 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2005
AA - Annual Accounts 10 January 2005
287 - Change in situation or address of Registered Office 14 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 25 January 2002
225 - Change of Accounting Reference Date 15 January 2002
RESOLUTIONS - N/A 17 October 2001
363s - Annual Return 22 June 2001
RESOLUTIONS - N/A 27 December 2000
RESOLUTIONS - N/A 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2000
123 - Notice of increase in nominal capital 27 December 2000
395 - Particulars of a mortgage or charge 14 November 2000
395 - Particulars of a mortgage or charge 09 November 2000
CERTNM - Change of name certificate 07 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 October 2000 Outstanding

N/A

Legal mortgage 31 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.