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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 October 2000 | Outstanding |
N/A |
Legal mortgage | 31 October 2000 | Outstanding |
N/A |