Company NameC W Fletcher & Sons Limited
Company StatusActive
Company Number00097913
CategoryPrivate Limited Company
Incorporation Date11 May 1908(116 years ago)
Previous NameC.W.Fletcher & Sons,Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid John Fletcher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1992(84 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling Works Mansfield Road
Wales Bar Kiveton Park
Sheffield
S26 5PQ
Director NameMr Stephen Kirk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(101 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSterling Works Mansfield Road
Wales Bar Kiveton Park
Sheffield
S26 5PQ
Secretary NameMrs Rebecca Willis
StatusCurrent
Appointed23 May 2011(103 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressSterling Works Mansfield Road
Wales Bar Kiveton Park
Sheffield
S26 5PQ
Director NameMrs Rebecca Willis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(107 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSterling Works Mansfield Road
Wales Bar Kiveton Park
Sheffield
S26 5PQ
Director NameEric William Fletcher
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(84 years, 2 months after company formation)
Appointment Duration9 years (resigned 07 August 2001)
RoleCompany Director
Correspondence Address8 Bents Close
Sheffield
South Yorkshire
S11 9QN
Director NameRonald Fletcher
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(84 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 June 2006)
RoleCompany Director
Correspondence Address3 The Hunt Close
Semington
Trowbridge
Wiltshire
BA14 6JY
Director NameBrian Jenkinson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(84 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 May 2009)
RoleCompany Director
Correspondence Address403 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Director NameSydney Raymond Louth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(84 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address58 Bourne Avenue
Kirkey In Ashfield
Nottingham
Nottinghamshire
NG7 7FB
Secretary NamePaul David Llewellyn
NationalityBritish
StatusResigned
Appointed18 July 1992(84 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ringstead Crescent
Crosspool
Sheffield
South Yorkshire
S10 5SH
Director NamePaul David Llewellyn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(89 years after company formation)
Appointment Duration19 years (resigned 23 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling Works Mansfield Road
Wales Bar Kiveton Park
Sheffield
S26 5PQ
Director NameMr Ian Patrick Rice
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(103 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling Works Mansfield Road
Wales Bar Kiveton Park
Sheffield
S26 5PQ

Contact

Websitewww.cwfletcher.co.uk
Email address[email protected]
Telephone0114 2942200
Telephone regionSheffield

Location

Registered AddressSterling Works Mansfield Road
Wales Bar Kiveton Park
Sheffield
S26 5PQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales

Shareholders

2.1k at £1Mr S.r. Louth
7.59%
Ordinary
2.1k at £1Hannah Ruth Jenkinson
7.54%
Ordinary
2.1k at £1Monika Fletcher
7.47%
Ordinary
2.1k at £1Mrs S.j. Macewan
7.47%
Ordinary
2k at £1Mr P.d. Llewellyn
7.18%
Ordinary
1.7k at £1Frances Kerry Nowell
6.10%
Ordinary
1.7k at £1Robert Andrew Nowell
6.09%
Ordinary
1.7k at £1Ross Paul Smith
6.01%
Ordinary
1.2k at £1Katherine Jeffries
4.29%
Ordinary
1.2k at £1Mr R. Fletcher
4.12%
Ordinary
819 at £1R.j. Fletcher
2.93%
Ordinary
816 at £1Mr P.c. Morton
2.91%
Ordinary
-OTHER
2.11%
-
5.5k at £1D.j. Fletcher
19.47%
Ordinary
500 at £1Richard Tupholme
1.79%
Ordinary
462 at £1Adam Leigh Smith
1.65%
Ordinary
449 at £1Mrs M.c.b. Hookway
1.60%
Ordinary
267 at £1Cathryn Thompson
0.95%
Ordinary
266 at £1Ian Thompson
0.95%
Ordinary
267 at £1Malcolm Thompson
0.95%
Ordinary
234 at £1K. Tupholme
0.84%
Ordinary

Financials

Year2014
Turnover£22,296,940
Gross Profit£2,225,596
Net Worth£8,416,712
Cash£2,281,126
Current Liabilities£5,003,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

21 December 1999Delivered on: 23 December 1999
Persons entitled: Royscot Trust PLC Royscot Leasing LTD Royscot Industrial Leasing LTD Royscot Commercial Leasingltd 7 Royscot Spa Leasing LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x craig & donald smt corporation LTD 400 ton press type hm 30084 serial no 5644 and the proceeds and products thereof and the benefit of all policies of insurance warranties guarantees and other contracts. See the mortgage charge document for full details.
Outstanding
1 June 1999Delivered on: 9 June 1999
Persons entitled: The Royal Bank of Scotland 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 land on the west side of mansfield road waleswood rotherham south yorkshire t/nos: SYK247855 and SYK326529. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 1998Delivered on: 30 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that freehold land together with buildings thereon situate on the west side of mansfield road, waleswood, sheffield all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Outstanding
26 January 1993Delivered on: 4 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book and other debts (see form 395).
Outstanding
26 June 2019Delivered on: 26 June 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 5 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Sterling works, mansfield road, wales bar, kiveton park, sheffield S26 5PQ which is registered at land registry under title numbers SYK247855, SYK326529 & SYK392561.
Outstanding
23 November 2015Delivered on: 23 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 January 2014Delivered on: 6 January 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 June 2012Delivered on: 3 July 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Global advantage cnc co-ordinate measuring system s/no GLOE000048 desc:global advantage cnc co-ordinate measuring system. Doosan S550LG cnc s/no LNR1071 desc:lathe complete with ancillary equipment. Dmg maho DMC7 ou s/no 11200001913 descdmg maho milling maching.
Outstanding
14 November 2007Delivered on: 22 November 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Used heid 1710 s/no:0671003.
Outstanding
15 June 2007Delivered on: 20 June 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg 1000- serial number SE3980.
Outstanding
18 April 2005Delivered on: 21 April 2005
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
11 April 2005Delivered on: 13 April 2005
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof the proceeds being items of real or personal property tangible or intangible and sums received or received by the company under the policy of insurance. See the mortgage charge document for full details.
Outstanding
7 April 2004Delivered on: 15 April 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 1X maho MH600C cnc turning machine - serial number 6621934, together with all assets, the proceeds of the property and the products.. See the mortgage charge document for full details.
Outstanding
23 June 1995Delivered on: 5 July 1995
Satisfied on: 5 June 1999
Persons entitled: The Royal Bank of Scotland PLC

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
7 May 1991Delivered on: 15 May 1991
Satisfied on: 12 January 1993
Persons entitled: Close Brotners Limited

Classification: Credit agreement
Secured details: £ 16,030.59. due or to become due from the company to the chargee.
Particulars: All right, title & interest payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
23 October 1981Delivered on: 9 November 1981
Satisfied on: 5 June 1999
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & bldgs. Fronting to furnival street sheffield. South yorkshire with an area of approx. 960 sq. Yds. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 July 1970Delivered on: 12 August 1970
Satisfied on: 5 June 1999
Persons entitled: William Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 1,744 sq. Yds f/h land in arundel street sheffield, with the works offices, workshops, warehouses, & smithies erected thereon (see doc.92).
Fully Satisfied
29 July 1990Delivered on: 12 August 1970
Satisfied on: 5 June 1999
Persons entitled: William Deacons Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Mary (leadmill rd)school sheffield, yorks. Comprised in conveyance dated 12 march 1957 (see doc. 91).
Fully Satisfied

Filing History

26 February 2021Resolutions
  • RES13 ‐ Transfer of shares 04/02/2021
(1 page)
1 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 November 2020Cancellation of shares. Statement of capital on 30 October 2020
  • GBP 21,606.00
(4 pages)
5 November 2020Full accounts made up to 31 December 2019 (31 pages)
28 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2020Confirmation statement made on 19 July 2020 with updates (6 pages)
24 October 2019Purchase of own shares. (3 pages)
11 October 2019Cancellation of shares. Statement of capital on 26 September 2019
  • GBP 23,716.00
(4 pages)
30 September 2019Resolutions
  • RES13 ‐ Option agreement/purchase contract 10/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 August 2019Full accounts made up to 31 December 2018 (26 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (6 pages)
26 June 2019Registration of charge 000979130020, created on 26 June 2019 (22 pages)
17 May 2019Satisfaction of charge 9 in full (1 page)
17 May 2019Satisfaction of charge 7 in full (2 pages)
17 May 2019Satisfaction of charge 16 in full (1 page)
17 May 2019Satisfaction of charge 8 in full (2 pages)
17 May 2019Satisfaction of charge 13 in full (1 page)
17 May 2019Satisfaction of charge 10 in full (1 page)
17 May 2019Satisfaction of charge 12 in full (1 page)
17 May 2019Satisfaction of charge 000979130017 in full (1 page)
17 May 2019Satisfaction of charge 5 in full (1 page)
17 May 2019Satisfaction of charge 11 in full (2 pages)
17 May 2019Satisfaction of charge 14 in full (1 page)
19 October 2018Purchase of own shares. (3 pages)
19 October 2018Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 23,830.00
(4 pages)
27 September 2018Resolutions
  • RES13 ‐ Purchase contract 06/09/2018
(1 page)
1 August 2018Full accounts made up to 31 December 2017 (27 pages)
30 July 2018Confirmation statement made on 19 July 2018 with updates (6 pages)
23 January 2018Purchase of own shares. (3 pages)
23 January 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 25,840
(4 pages)
29 December 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 October 2017Cancellation of shares. Statement of capital on 6 October 2017
  • GBP 26,543
(4 pages)
31 October 2017Purchase of own shares. (3 pages)
31 October 2017Cancellation of shares. Statement of capital on 6 October 2017
  • GBP 26,543
(4 pages)
31 October 2017Purchase of own shares. (3 pages)
6 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2017Full accounts made up to 31 December 2016 (30 pages)
29 August 2017Full accounts made up to 31 December 2016 (30 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 September 2016Full accounts made up to 31 December 2015 (27 pages)
19 September 2016Full accounts made up to 31 December 2015 (27 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (8 pages)
17 May 2016Purchase of own shares. (3 pages)
17 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 27,697
(4 pages)
17 May 2016Cancellation of shares. Statement of capital on 8 April 2016
  • GBP 27,697
(4 pages)
17 May 2016Purchase of own shares. (3 pages)
28 April 2016Termination of appointment of Paul David Llewellyn as a director on 23 April 2016 (1 page)
28 April 2016Termination of appointment of Paul David Llewellyn as a director on 23 April 2016 (1 page)
13 April 2016Resolutions
  • RES13 ‐ Approve purchase contract 24/03/2016
(1 page)
13 April 2016Resolutions
  • RES13 ‐ Approve purchase contract 24/03/2016
(1 page)
15 February 2016Appointment of Mrs Rebecca Willis as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mrs Rebecca Willis as a director on 15 February 2016 (2 pages)
5 January 2016Registration of charge 000979130019, created on 22 December 2015 (39 pages)
5 January 2016Registration of charge 000979130019, created on 22 December 2015 (39 pages)
23 November 2015Registration of charge 000979130018, created on 23 November 2015 (42 pages)
23 November 2015Registration of charge 000979130018, created on 23 November 2015 (42 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 27,997
(6 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 27,997
(6 pages)
28 July 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
28 July 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
21 October 2014Purchase of own shares. (3 pages)
21 October 2014Purchase of own shares. (3 pages)
14 October 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
14 October 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
13 October 2014Cancellation of shares. Statement of capital on 8 October 2014
  • GBP 27,997
(4 pages)
13 October 2014Cancellation of shares. Statement of capital on 8 October 2014
  • GBP 27,997
(4 pages)
13 October 2014Cancellation of shares. Statement of capital on 8 October 2014
  • GBP 27,997
(4 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 28,797
(6 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 28,797
(6 pages)
23 July 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
23 July 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
6 January 2014Registration of charge 000979130017 (16 pages)
6 January 2014Registration of charge 000979130017 (16 pages)
23 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
23 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(6 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
22 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 28,797
(4 pages)
21 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 28,797
(4 pages)
21 December 2012Purchase of own shares. (3 pages)
21 December 2012Purchase of own shares. (3 pages)
21 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2012Termination of appointment of Ian Rice as a director (1 page)
17 August 2012Termination of appointment of Ian Rice as a director (1 page)
6 August 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
6 August 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 November 2011Appointment of Mr Ian Patrick Rice as a director (2 pages)
3 November 2011Appointment of Mr Ian Patrick Rice as a director (2 pages)
30 August 2011Director's details changed for David John Fletcher on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Paul David Llewellyn on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Paul David Llewellyn on 30 August 2011 (2 pages)
30 August 2011Director's details changed for David John Fletcher on 30 August 2011 (2 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
25 July 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
26 May 2011Appointment of Mrs Rebecca Willis as a secretary (1 page)
26 May 2011Termination of appointment of Paul Llewellyn as a secretary (1 page)
26 May 2011Appointment of Mrs Rebecca Willis as a secretary (1 page)
26 May 2011Termination of appointment of Paul Llewellyn as a secretary (1 page)
5 August 2010Director's details changed for Paul David Llewellyn on 19 July 2010 (2 pages)
5 August 2010Director's details changed for Paul David Llewellyn on 19 July 2010 (2 pages)
5 August 2010Director's details changed for David John Fletcher on 19 July 2010 (2 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for David John Fletcher on 19 July 2010 (2 pages)
5 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
5 July 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
5 July 2010Accounts for a medium company made up to 31 December 2009 (23 pages)
2 February 2010Appointment of Mr Stephen Kirk as a director (2 pages)
2 February 2010Appointment of Mr Stephen Kirk as a director (2 pages)
7 August 2009Return made up to 19/07/09; full list of members (11 pages)
7 August 2009Return made up to 19/07/09; full list of members (11 pages)
7 July 2009Appointment terminated director brian jenkinson (1 page)
7 July 2009Appointment terminated director brian jenkinson (1 page)
4 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
4 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
12 August 2008Return made up to 19/07/08; full list of members (13 pages)
12 August 2008Return made up to 19/07/08; full list of members (13 pages)
3 July 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
3 July 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
27 July 2007Return made up to 19/07/07; full list of members (8 pages)
27 July 2007Return made up to 19/07/07; full list of members (8 pages)
16 July 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
16 July 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
15 August 2006Return made up to 19/07/06; change of members (8 pages)
15 August 2006Return made up to 19/07/06; change of members (8 pages)
13 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
13 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
6 July 2006£ ic 29417/29217 31/05/06 £ sr 200@1=200 (1 page)
6 July 2006£ ic 29417/29217 31/05/06 £ sr 200@1=200 (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
5 September 2005Return made up to 19/07/05; full list of members (10 pages)
5 September 2005Return made up to 19/07/05; full list of members (10 pages)
23 July 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
23 July 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
5 November 2004£ ic 29467/29417 20/10/04 £ sr 50@1=50 (2 pages)
5 November 2004£ ic 29467/29417 20/10/04 £ sr 50@1=50 (2 pages)
20 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
22 July 2004Return made up to 19/07/04; change of members (14 pages)
22 July 2004Return made up to 19/07/04; change of members (14 pages)
12 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
12 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
11 September 2003£ ic 29667/29467 21/07/03 £ sr 200@1=200 (1 page)
11 September 2003£ ic 29667/29467 21/07/03 £ sr 200@1=200 (1 page)
29 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 July 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2003Return made up to 19/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2003Return made up to 19/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
12 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
1 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
29 July 2002Return made up to 19/07/02; full list of members (15 pages)
29 July 2002Return made up to 19/07/02; full list of members (15 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
26 July 2001Return made up to 19/07/01; change of members (9 pages)
26 July 2001Return made up to 19/07/01; change of members (9 pages)
20 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
20 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
13 November 2000£ ic 30000/29667 10/10/00 £ sr 333@1=333 (2 pages)
13 November 2000£ ic 30000/29667 10/10/00 £ sr 333@1=333 (2 pages)
11 October 2000Memorandum and Articles of Association (7 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 October 2000Memorandum and Articles of Association (7 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 2000Return made up to 19/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Return made up to 19/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
20 July 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 19/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 August 1999Return made up to 19/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
3 August 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
5 June 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Registered office changed on 06/01/99 from: sterling works 76 arundel street sheffield S1 1DP (1 page)
6 January 1999Registered office changed on 06/01/99 from: sterling works 76 arundel street sheffield S1 1DP (1 page)
3 September 1998Ad 26/08/98--------- £ si 6030@1=6030 £ ic 23970/30000 (2 pages)
3 September 1998Ad 26/08/98--------- £ si 6030@1=6030 £ ic 23970/30000 (2 pages)
22 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1998Full accounts made up to 31 December 1997 (16 pages)
14 July 1998Full accounts made up to 31 December 1997 (16 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
18 August 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
18 August 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
25 July 1997Return made up to 19/07/97; change of members (7 pages)
25 July 1997Return made up to 19/07/97; change of members (7 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
31 July 1996Return made up to 19/07/96; full list of members (11 pages)
31 July 1996Return made up to 19/07/96; full list of members (11 pages)
10 July 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
10 July 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
3 August 1995Return made up to 19/07/95; no change of members (6 pages)
3 August 1995Return made up to 19/07/95; no change of members (6 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
12 January 1993Declaration of satisfaction of mortgage/charge (1 page)
12 January 1993Declaration of satisfaction of mortgage/charge (1 page)