S11 COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

S11 COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04715948

Incorporation date

28/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

247 Bury Old Road, Prestwich, Manchester M25 1JECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon30/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon10/02/2026
Micro company accounts made up to 2025-06-30
dot icon17/09/2025
Change of details for S11 Commercial (Holdings) Ltd as a person with significant control on 2025-09-17
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/04/2025
Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England to 247 Bury Old Road Prestwich Manchester M25 1JE on 2025-04-03
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon07/08/2024
Change of name notice
dot icon07/08/2024
Certificate of change of name
dot icon08/07/2024
Previous accounting period shortened from 2024-08-31 to 2024-06-30
dot icon03/07/2024
Notification of S11 Commercial (Holdings) Ltd as a person with significant control on 2024-07-01
dot icon03/07/2024
Cessation of Hatfield and Anderson Ltd as a person with significant control on 2024-07-01
dot icon03/07/2024
Appointment of Mrs Heleana Hatfield as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Christopher Jonathan Anderson as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Kevin Hatfield as a director on 2024-07-01
dot icon03/07/2024
Registered office address changed from Unit 2 Sheffield Design Studios Lion Works 40 Ball Street Sheffield S3 8DB United Kingdom to 349 Bury Old Road Prestwich Manchester M25 1PY on 2024-07-03
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon22/05/2023
Satisfaction of charge 047159480015 in full
dot icon22/05/2023
Satisfaction of charge 047159480016 in full
dot icon02/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon21/12/2022
Satisfaction of charge 047159480017 in full
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon21/04/2022
Confirmation statement made on 2022-03-28 with updates
dot icon14/09/2021
Part of the property or undertaking has been released from charge 047159480015
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon19/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon23/03/2021
Registration of charge 047159480017, created on 2021-03-12
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon30/06/2020
Registered office address changed from Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Unit 2 Sheffield Design Studios Lion Works 40 Ball Street Sheffield S3 8DB on 2020-06-30
dot icon01/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon11/12/2019
Satisfaction of charge 047159480009 in full
dot icon11/12/2019
Satisfaction of charge 047159480014 in full
dot icon11/12/2019
Satisfaction of charge 047159480012 in full
dot icon11/12/2019
Satisfaction of charge 047159480013 in full
dot icon10/12/2019
Registration of charge 047159480015, created on 2019-12-06
dot icon10/12/2019
Registration of charge 047159480016, created on 2019-12-06
dot icon09/12/2019
Notification of Hatfield and Anderson Ltd as a person with significant control on 2019-11-07
dot icon09/12/2019
Cessation of Kevin Hatfield as a person with significant control on 2019-11-07
dot icon09/12/2019
Cessation of Christopher Jonathan Anderson as a person with significant control on 2019-11-07
dot icon19/11/2019
Change of share class name or designation
dot icon19/11/2019
Resolutions
dot icon13/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon29/03/2019
Notification of Kevin Hatfield as a person with significant control on 2016-04-06
dot icon26/05/2018
Resolutions
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon06/01/2017
Satisfaction of charge 047159480010 in full
dot icon09/12/2016
Registration of charge 047159480012, created on 2016-12-01
dot icon09/12/2016
Registration of charge 047159480013, created on 2016-12-01
dot icon09/12/2016
Registration of charge 047159480014, created on 2016-12-01
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/02/2016
Satisfaction of charge 5 in full
dot icon29/02/2016
Satisfaction of charge 1 in full
dot icon29/02/2016
Satisfaction of charge 3 in full
dot icon29/02/2016
Satisfaction of charge 8 in full
dot icon29/02/2016
Satisfaction of charge 2 in full
dot icon29/02/2016
Satisfaction of charge 7 in full
dot icon29/02/2016
Satisfaction of charge 4 in full
dot icon08/02/2016
Registration of charge 047159480011, created on 2016-01-28
dot icon24/10/2015
Registration of charge 047159480010, created on 2015-10-06
dot icon02/10/2015
Registration of charge 047159480009, created on 2015-09-30
dot icon29/05/2015
Director's details changed for Mr Kevin Anderson on 2015-03-31
dot icon29/05/2015
Appointment of Mr Kevin Anderson as a director on 2015-03-31
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/04/2015
Registered office address changed from Unit 2 Sheffield Design Studios 40 Ball Street Sheffield South Yorkshire S3 8DB to Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 2015-04-02
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-11-21
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-08-31
dot icon08/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon08/05/2013
Termination of appointment of William James Randolph Burrows as a secretary on 2013-05-01
dot icon30/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/11/2012
Termination of appointment of Peter Simon Burrows as a director on 2012-11-27
dot icon27/11/2012
Appointment of Mr Christopher Jonathan Anderson as a director on 2012-11-27
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon13/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon13/02/2012
Duplicate mortgage certificatecharge no:7
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/11/2011
Previous accounting period extended from 2011-03-31 to 2011-08-31
dot icon13/06/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon08/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Registered office changed on 22/09/2009 from omega court 362 cemetery road sheffield south yorkshire S11 8FT
dot icon23/04/2009
Return made up to 28/03/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 28/03/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 28/03/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2005-03-31
dot icon30/05/2006
Return made up to 28/03/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2005
New director appointed
dot icon16/08/2005
Registered office changed on 16/08/05 from: design house 27 chesterfield road dronfield S18 2WZ
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon12/05/2005
Return made up to 28/03/05; full list of members
dot icon21/01/2005
Registered office changed on 21/01/05 from: psalter manor psalter lane sheffield yorkshire S11 8UX
dot icon25/10/2004
New secretary appointed
dot icon25/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned;director resigned
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon28/06/2004
Return made up to 28/03/04; full list of members
dot icon03/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Particulars of mortgage/charge
dot icon24/03/2004
Registered office changed on 24/03/04 from: blades enterprise centre suite 5 (allegro leisure) john street sheffield S2 4QR
dot icon06/02/2004
New director appointed
dot icon06/02/2004
New secretary appointed;new director appointed
dot icon10/07/2003
Registered office changed on 10/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon10/07/2003
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon28/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+4.51 % *

* during past year

Cash in Bank

£55,082.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
716.10K
-
0.00
52.70K
-
2022
4
1.08M
-
0.00
55.08K
-
2022
4
1.08M
-
0.00
55.08K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.08M £Ascended50.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.08K £Ascended4.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatfield, Kevin
Director
31/03/2015 - 01/07/2024
21
Hatfield, Heleana
Director
01/07/2024 - Present
13
BRIGHTON SECRETARY LTD
Nominee Secretary
27/03/2003 - 08/07/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
27/03/2003 - 08/07/2003
12606
Holsgrove, David Thomas
Director
31/08/2004 - 04/08/2005
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S11 COMMERCIAL LIMITED

S11 COMMERCIAL LIMITED is an(a) Active company incorporated on 28/03/2003 with the registered office located at 247 Bury Old Road, Prestwich, Manchester M25 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of S11 COMMERCIAL LIMITED?

toggle

S11 COMMERCIAL LIMITED is currently Active. It was registered on 28/03/2003 .

Where is S11 COMMERCIAL LIMITED located?

toggle

S11 COMMERCIAL LIMITED is registered at 247 Bury Old Road, Prestwich, Manchester M25 1JE.

What does S11 COMMERCIAL LIMITED do?

toggle

S11 COMMERCIAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does S11 COMMERCIAL LIMITED have?

toggle

S11 COMMERCIAL LIMITED had 4 employees in 2022.

What is the latest filing for S11 COMMERCIAL LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-28 with no updates.