EARLESMERE PROFILES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S10 4PR

Company number 04838265
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address MILL LANE FARM, MAYFIELD ROAD FULWOOD, SHEFFIELD, SOUTH YORKSHIRE, S10 4PR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 100 . The most likely internet sites of EARLESMERE PROFILES LIMITED are www.earlesmereprofiles.co.uk, and www.earlesmere-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Earlesmere Profiles Limited is a Private Limited Company. The company registration number is 04838265. Earlesmere Profiles Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Earlesmere Profiles Limited is Mill Lane Farm Mayfield Road Fulwood Sheffield South Yorkshire S10 4pr. The company`s financial liabilities are £13k. It is £0k against last year. And the total assets are £20k, which is £0k against last year. FARMER, Paul John is a Director of the company. Secretary FARMER, Paul John has been resigned. Secretary SCHOFIELD, Claire Marie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHURCHILL, Jason Lee has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


earlesmere profiles Key Finiance

LIABILITIES £13k
CASH n/a
TOTAL ASSETS £20k
All Financial Figures

Current Directors

Director
FARMER, Paul John
Appointed Date: 18 July 2003
62 years old

Resigned Directors

Secretary
FARMER, Paul John
Resigned: 22 August 2003
Appointed Date: 18 July 2003

Secretary
SCHOFIELD, Claire Marie
Resigned: 19 July 2010
Appointed Date: 22 August 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Director
CHURCHILL, Jason Lee
Resigned: 22 August 2003
Appointed Date: 18 July 2003
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Mr Paul John Farmer
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

EARLESMERE PROFILES LIMITED Events

13 Sep 2016
Confirmation statement made on 18 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Oct 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

...
... and 31 more events
06 Aug 2003
Director resigned
06 Aug 2003
New director appointed
06 Aug 2003
New secretary appointed;new director appointed
06 Aug 2003
Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS
18 Jul 2003
Incorporation

EARLESMERE PROFILES LIMITED Charges

16 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 29 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2003
Legal mortgage
Delivered: 28 August 2003
Status: Satisfied on 25 September 2013
Persons entitled: Yorkshire Bank PLC
Description: 7/9 castlegate tickhill doncaster. Assigns the goodwill of…