Company NameRichard Sizer Limited
Company StatusDissolved
Company Number00062818
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NamesRichard Sizer Limited and Walden Feedmilling Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Anthony Finch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stanley Road
Sheffield
South Yorkshire
S8 9JB
Director NameMr Roy Finch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Burnside Avenue
Sheffield
South Yorkshire
S8 9FR
Director NameMr Michael Gerald Jordan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1995)
RoleAccountant
Correspondence Address27 Rokeby Park
Hull
North Humberside
HU4 7QD
Director NameMr Keith Longley
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1993)
RoleWorks Director
Correspondence Address18 Bakewell Close
Hull
North Humberside
HU9 5LH
Director NameSydney Ogilvie Nicol
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleSales Director
Correspondence Address18 Beechwood
Woodlesford
Leeds
West Yorkshire
LS26 8PP
Secretary NameMr Michael Gerald Jordan
NationalityBritish
StatusResigned
Appointed27 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1995)
RoleCompany Director
Correspondence Address27 Rokeby Park
Hull
North Humberside
HU4 7QD
Director NameDavid Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(93 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2009)
RoleCompany Director
Correspondence AddressDronfield Woodhouse Hall Carr Lane
Dronfield Woodhouse
Sheffield
S18 8XF
Director NameRobert Spencer Neely
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(93 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2009)
RoleCompany Director
Correspondence Address63 Red Hill
Kiveton Park
Sheffield
South Yorkshire
S31 8QA
Secretary NameRobert Spencer Neely
NationalityBritish
StatusResigned
Appointed21 June 1995(93 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2009)
RoleCompany Director
Correspondence Address63 Red Hill
Kiveton Park
Sheffield
South Yorkshire
S31 8QA
Director NameMr Vincent Samuel Middleton
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(107 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 November 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNewburgh Bessemer Way
Rotherham
S Yorks
S60 1FB
Director NameRoger Anthony Pearson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(107 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2012)
RoleEngineer
Country of ResidenceBritain
Correspondence AddressNewburgh Bessemer Way
Rotherham
S Yorks
S60 1FB
Director NameMr David Philip Greenan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(115 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHolmes Lock Works Steel Street
Rotherham
South Yorkshire
S61 1DF

Contact

Websitesizer-pelleting.co.uk
Email address[email protected]
Telephone01709 724279
Telephone regionRotherham

Location

Registered AddressHolmes Lock Works
Steel Street
Rotherham
South Yorkshire
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

28.1k at £1Sizer LTD
93.52%
Non Cumulative Preference
1.9k at £1Sizer LTD
6.48%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 February 1991Delivered on: 5 March 1991
Satisfied on: 6 October 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or walden engineering company limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 August 1987Delivered on: 2 September 1987
Satisfied on: 9 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 northolme road hessle hull north humberside.
Fully Satisfied
26 March 1987Delivered on: 7 April 1987
Satisfied on: 29 January 1991
Persons entitled: Privatbanken Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1987Delivered on: 4 April 1987
Satisfied on: 29 January 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
27 March 1981Delivered on: 8 April 1981
Satisfied on: 29 January 1991
Persons entitled: Standard Chartered Bank Limited

Classification: Supplemental deed
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to a debenture dated 1-12-77.
Particulars: Specific charge over all book & other debts present & future & securities (tog. With a right to cawbine accounts).
Fully Satisfied

Filing History

23 September 2020Restoration by order of the court (3 pages)
3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
10 November 2017Registered office address changed from Newburgh Bessemer Way Rotherham S Yorks S60 1FB to Holmes Lock Works Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Newburgh Bessemer Way Rotherham S Yorks S60 1FB to Holmes Lock Works Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF on 10 November 2017 (1 page)
2 November 2017Appointment of Mr David Philip Greenan as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Vincent Samuel Middleton as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Vincent Samuel Middleton as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr David Philip Greenan as a director on 1 November 2017 (2 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30,000
(4 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 30,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 30,000
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 30,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Termination of appointment of Roger Pearson as a director (1 page)
20 April 2012Termination of appointment of Roger Pearson as a director (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Roger Anthony Pearson on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Roger Anthony Pearson on 6 May 2011 (2 pages)
6 May 2011Director's details changed for Roger Anthony Pearson on 6 May 2011 (2 pages)
3 May 2011Director's details changed for Roger Anthony Pearson on 30 March 2011 (2 pages)
3 May 2011Director's details changed for Roger Anthony Pearson on 30 March 2011 (2 pages)
3 May 2011Director's details changed for Roger Anthony Pearson on 30 March 2011 (2 pages)
3 May 2011Director's details changed for Roger Anthony Pearson on 30 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Vincent Samuel Middleton on 30 March 2011 (2 pages)
20 April 2011Director's details changed for Mr Vincent Samuel Middleton on 30 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 August 2009Company name changed walden feedmilling services LIMITED\certificate issued on 19/08/09 (2 pages)
18 August 2009Company name changed walden feedmilling services LIMITED\certificate issued on 19/08/09 (2 pages)
22 July 2009Return made up to 27/09/96; full list of members (10 pages)
22 July 2009Return made up to 27/09/96; full list of members (10 pages)
20 July 2009Return made up to 26/06/09; full list of members (10 pages)
20 July 2009Return made up to 26/06/09; full list of members (10 pages)
29 June 2009Registered office changed on 29/06/2009 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
29 June 2009Registered office changed on 29/06/2009 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
26 June 2009Director appointed roger anthony pearson (2 pages)
26 June 2009Director appointed roger anthony pearson (2 pages)
6 May 2009Appointment terminated director david grey (1 page)
6 May 2009Appointment terminated director david grey (1 page)
6 May 2009Appointment terminated director and secretary robert neely (1 page)
6 May 2009Director appointed vincent samuel middleton (2 pages)
6 May 2009Appointment terminated director and secretary robert neely (1 page)
6 May 2009Director appointed vincent samuel middleton (2 pages)
2 August 2006Registered office changed on 02/08/06 from: bessemer road sheffield S9 3XN (1 page)
2 August 2006Registered office changed on 02/08/06 from: bessemer road sheffield S9 3XN (1 page)
15 December 2005Restoration by order of the court (4 pages)
15 December 2005Restoration by order of the court (4 pages)
13 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
13 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
23 April 1996First Gazette notice for voluntary strike-off (1 page)
7 March 1996Application for striking-off (2 pages)
7 March 1996Application for striking-off (2 pages)
19 October 1995Return made up to 27/09/95; full list of members (8 pages)
19 October 1995Return made up to 27/09/95; full list of members (8 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
10 February 1995Company name changed\certificate issued on 10/02/95 (2 pages)
10 February 1995Company name changed\certificate issued on 10/02/95 (2 pages)
13 September 1994Full accounts made up to 31 March 1994 (7 pages)
13 September 1994Full accounts made up to 31 March 1994 (7 pages)
4 August 1970Alter mem and arts (7 pages)
4 August 1970Alter mem and arts (7 pages)
13 December 1901Incorporation (48 pages)
13 December 1901Incorporation (48 pages)