Sheffield
South Yorkshire
S8 9JB
Director Name | Mr Roy Finch |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Burnside Avenue Sheffield South Yorkshire S8 9FR |
Director Name | Mr Michael Gerald Jordan |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1995) |
Role | Accountant |
Correspondence Address | 27 Rokeby Park Hull North Humberside HU4 7QD |
Director Name | Mr Keith Longley |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1993) |
Role | Works Director |
Correspondence Address | 18 Bakewell Close Hull North Humberside HU9 5LH |
Director Name | Sydney Ogilvie Nicol |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Sales Director |
Correspondence Address | 18 Beechwood Woodlesford Leeds West Yorkshire LS26 8PP |
Secretary Name | Mr Michael Gerald Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 27 Rokeby Park Hull North Humberside HU4 7QD |
Director Name | David Grey |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | Dronfield Woodhouse Hall Carr Lane Dronfield Woodhouse Sheffield S18 8XF |
Director Name | Robert Spencer Neely |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 63 Red Hill Kiveton Park Sheffield South Yorkshire S31 8QA |
Secretary Name | Robert Spencer Neely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 63 Red Hill Kiveton Park Sheffield South Yorkshire S31 8QA |
Director Name | Mr Vincent Samuel Middleton |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 November 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Newburgh Bessemer Way Rotherham S Yorks S60 1FB |
Director Name | Roger Anthony Pearson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2012) |
Role | Engineer |
Country of Residence | Britain |
Correspondence Address | Newburgh Bessemer Way Rotherham S Yorks S60 1FB |
Director Name | Mr David Philip Greenan |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 October 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF |
Website | sizer-pelleting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 724279 |
Telephone region | Rotherham |
Registered Address | Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
28.1k at £1 | Sizer LTD 93.52% Non Cumulative Preference |
---|---|
1.9k at £1 | Sizer LTD 6.48% Ordinary |
Latest Accounts | 31 March 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 |
27 October 2021 | Termination of appointment of David Philip Greenan as a director on 26 October 2021 (1 page) |
---|---|
23 September 2020 | Restoration by order of the court (3 pages) |
3 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
10 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Vincent Samuel Middleton as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr David Philip Greenan as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Vincent Samuel Middleton as a director on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Mr David Philip Greenan as a director on 1 November 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Termination of appointment of Roger Pearson as a director (1 page) |
20 April 2012 | Termination of appointment of Roger Pearson as a director (1 page) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Roger Anthony Pearson on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Roger Anthony Pearson on 6 May 2011 (2 pages) |
6 May 2011 | Director's details changed for Roger Anthony Pearson on 6 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Roger Anthony Pearson on 30 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Roger Anthony Pearson on 30 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Roger Anthony Pearson on 30 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Roger Anthony Pearson on 30 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Vincent Samuel Middleton on 30 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Vincent Samuel Middleton on 30 March 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (14 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 August 2009 | Company name changed walden feedmilling services LIMITED\certificate issued on 19/08/09 (2 pages) |
18 August 2009 | Company name changed walden feedmilling services LIMITED\certificate issued on 19/08/09 (2 pages) |
22 July 2009 | Return made up to 27/09/96; full list of members (10 pages) |
22 July 2009 | Return made up to 27/09/96; full list of members (10 pages) |
20 July 2009 | Return made up to 26/06/09; full list of members (10 pages) |
20 July 2009 | Return made up to 26/06/09; full list of members (10 pages) |
29 June 2009 | Registered 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 2009 | Registered 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 2009 | Director appointed roger anthony pearson (2 pages) |
26 June 2009 | Director appointed roger anthony pearson (2 pages) |
6 May 2009 | Appointment terminated director and secretary robert neely (1 page) |
6 May 2009 | Appointment terminated director david grey (1 page) |
6 May 2009 | Director appointed vincent samuel middleton (2 pages) |
6 May 2009 | Appointment terminated director and secretary robert neely (1 page) |
6 May 2009 | Appointment terminated director david grey (1 page) |
6 May 2009 | Director appointed vincent samuel middleton (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: bessemer road sheffield S9 3XN (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: bessemer road sheffield S9 3XN (1 page) |
15 December 2005 | Restoration by order of the court (4 pages) |
15 December 2005 | Restoration by order of the court (4 pages) |
13 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 March 1996 | Application for striking-off (2 pages) |
7 March 1996 | Application for striking-off (2 pages) |
19 October 1995 | Return made up to 27/09/95; full list of members (8 pages) |
19 October 1995 | Return made up to 27/09/95; full list of members (8 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
10 February 1995 | Company name changed\certificate issued on 10/02/95 (2 pages) |
10 February 1995 | Company name changed\certificate issued on 10/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
13 September 1994 | Full accounts made up to 31 March 1994 (7 pages) |
13 September 1994 | Full accounts made up to 31 March 1994 (7 pages) |
4 August 1970 | Alter mem and arts (7 pages) |
4 August 1970 | Alter mem and arts (7 pages) |
13 December 1901 | Incorporation (48 pages) |
13 December 1901 | Incorporation (48 pages) |