About

Registered Number: 02712250
Date of Incorporation: 06/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Stothard Court, 45 Stothard Road, Sheffield, South Yorkshire, S10 1RD

 

Stothard Road Scheme Ltd was registered on 06 May 1992 and are based in Sheffield in South Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Christopher George 06 May 1992 - 1
GODDARD, Michelle 08 July 2002 - 1
GRANT, John Paul Timothy 13 June 2016 - 1
ROSE, Nina Elizabeth 11 February 2008 - 1
TIPPETT, Janet Anne 23 February 2009 - 1
BATTLE, Stephen 10 November 1999 03 July 2006 1
BROCKLEBANK, John 06 May 1992 13 July 1998 1
CROFTS, Celia 06 May 1992 18 March 2002 1
HEATH, Robert Adrian 30 September 2008 05 June 2014 1
KIRBYSHAW, Brian 06 May 1992 10 November 1999 1
LOMAS, Barbara Jane 22 March 1999 23 April 2009 1
ROBINSON, Timothy 30 September 2008 21 May 2018 1
TURNBULL, Julie Marie 06 May 1992 30 September 2008 1
WARD, Raymond 06 May 1992 22 March 1999 1
WHITTLE, Geraldine Mary Elizabeth 08 November 2010 29 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 27 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 02 April 2019
AA - Annual Accounts 08 June 2018
CH01 - Change of particulars for director 06 June 2018
TM01 - Termination of appointment of director 02 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 22 April 2017
AP01 - Appointment of director 22 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 07 May 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 05 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 12 May 2014
RESOLUTIONS - N/A 11 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 25 May 2013
TM01 - Termination of appointment of director 25 May 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 14 May 2011
CH01 - Change of particulars for director 14 May 2011
AP01 - Appointment of director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH01 - Change of particulars for director 14 May 2011
CH03 - Change of particulars for secretary 14 May 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
RESOLUTIONS - N/A 01 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363a - Annual Return 26 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 April 2007
353 - Register of members 26 April 2007
287 - Change in situation or address of Registered Office 26 April 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 29 November 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 05 January 2001
288a - Notice of appointment of directors or secretaries 26 May 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 24 November 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 03 May 1997
AA - Annual Accounts 10 November 1996
AA - Annual Accounts 06 June 1996
363s - Annual Return 06 May 1996
288 - N/A 22 June 1995
363s - Annual Return 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 13 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1992
NEWINC - New incorporation documents 06 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.