Wales Bar Kiveton Park
Sheffield
S26 5PQ
Director Name | Mr Stephen Kirk |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(101 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sterling Works Mansfield Road Wales Bar Kiveton Park Sheffield S26 5PQ |
Secretary Name | Mrs Rebecca Willis |
---|---|
Status | Current |
Appointed | 23 May 2011(103 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Sterling Works Mansfield Road Wales Bar Kiveton Park Sheffield S26 5PQ |
Director Name | Mrs Rebecca Willis |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(107 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sterling Works Mansfield Road Wales Bar Kiveton Park Sheffield S26 5PQ |
Director Name | Eric William Fletcher |
---|---|
Date of Birth | July 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(84 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 8 Bents Close Sheffield South Yorkshire S11 9QN |
Director Name | Ronald Fletcher |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(84 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 3 The Hunt Close Semington Trowbridge Wiltshire BA14 6JY |
Director Name | Brian Jenkinson |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(84 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 May 2009) |
Role | Company Director |
Correspondence Address | 403 Whirlowdale Road Sheffield South Yorkshire S11 9NF |
Director Name | Sydney Raymond Louth |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(84 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 58 Bourne Avenue Kirkey In Ashfield Nottingham Nottinghamshire NG7 7FB |
Secretary Name | Paul David Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(84 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Ringstead Crescent Crosspool Sheffield South Yorkshire S10 5SH |
Director Name | Paul David Llewellyn |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(89 years after company formation) |
Appointment Duration | 19 years (resigned 23 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sterling Works Mansfield Road Wales Bar Kiveton Park Sheffield S26 5PQ |
Director Name | Mr Ian Patrick Rice |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(103 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 August 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling Works Mansfield Road Wales Bar Kiveton Park Sheffield S26 5PQ |
Website | www.cwfletcher.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2942200 |
Telephone region | Sheffield |
Registered Address | Sterling Works Mansfield Road Wales Bar Kiveton Park Sheffield S26 5PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
2.1k at £1 | Mr S.r. Louth 7.59% Ordinary |
---|---|
2.1k at £1 | Hannah Ruth Jenkinson 7.54% Ordinary |
2.1k at £1 | Monika Fletcher 7.47% Ordinary |
2.1k at £1 | Mrs S.j. Macewan 7.47% Ordinary |
2k at £1 | Mr P.d. Llewellyn 7.18% Ordinary |
1.7k at £1 | Frances Kerry Nowell 6.10% Ordinary |
1.7k at £1 | Robert Andrew Nowell 6.09% Ordinary |
1.7k at £1 | Ross Paul Smith 6.01% Ordinary |
1.2k at £1 | Katherine Jeffries 4.29% Ordinary |
1.2k at £1 | Mr R. Fletcher 4.12% Ordinary |
819 at £1 | R.j. Fletcher 2.93% Ordinary |
816 at £1 | Mr P.c. Morton 2.91% Ordinary |
- | OTHER 2.11% - |
5.5k at £1 | D.j. Fletcher 19.47% Ordinary |
500 at £1 | Richard Tupholme 1.79% Ordinary |
462 at £1 | Adam Leigh Smith 1.65% Ordinary |
449 at £1 | Mrs M.c.b. Hookway 1.60% Ordinary |
267 at £1 | Cathryn Thompson 0.95% Ordinary |
266 at £1 | Ian Thompson 0.95% Ordinary |
267 at £1 | Malcolm Thompson 0.95% Ordinary |
234 at £1 | K. Tupholme 0.84% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,296,940 |
Gross Profit | £2,225,596 |
Net Worth | £8,416,712 |
Cash | £2,281,126 |
Current Liabilities | £5,003,189 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2023 (1 month, 4 weeks from now) |
21 December 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 2019 | Delivered on: 26 June 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
22 December 2015 | Delivered 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 2015 | Delivered on: 23 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 January 2014 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 1970 | Delivered 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 1990 | Delivered 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 |
6 August 2021 | Full accounts made up to 31 December 2020 (30 pages) |
---|---|
30 July 2021 | Confirmation statement made on 19 July 2021 with updates (6 pages) |
26 February 2021 | Resolutions
|
1 December 2020 | Purchase of own shares.
|
7 November 2020 | Cancellation of shares. Statement of capital on 30 October 2020
|
5 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
28 October 2020 | Resolutions
|
17 August 2020 | Confirmation statement made on 19 July 2020 with updates (6 pages) |
24 October 2019 | Purchase of own shares. (3 pages) |
11 October 2019 | Cancellation of shares. Statement of capital on 26 September 2019
|
30 September 2019 | Resolutions
|
5 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with updates (6 pages) |
26 June 2019 | Registration of charge 000979130020, created on 26 June 2019 (22 pages) |
17 May 2019 | Satisfaction of charge 11 in full (2 pages) |
17 May 2019 | Satisfaction of charge 12 in full (1 page) |
17 May 2019 | Satisfaction of charge 13 in full (1 page) |
17 May 2019 | Satisfaction of charge 9 in full (1 page) |
17 May 2019 | Satisfaction of charge 8 in full (2 pages) |
17 May 2019 | Satisfaction of charge 10 in full (1 page) |
17 May 2019 | Satisfaction of charge 5 in full (1 page) |
17 May 2019 | Satisfaction of charge 000979130017 in full (1 page) |
17 May 2019 | Satisfaction of charge 16 in full (1 page) |
17 May 2019 | Satisfaction of charge 7 in full (2 pages) |
17 May 2019 | Satisfaction of charge 14 in full (1 page) |
19 October 2018 | Cancellation of shares. Statement of capital on 28 September 2018
|
19 October 2018 | Purchase of own shares. (3 pages) |
27 September 2018 | Resolutions
|
1 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with updates (6 pages) |
23 January 2018 | Cancellation of shares. Statement of capital on 21 December 2017
|
23 January 2018 | Purchase of own shares. (3 pages) |
29 December 2017 | Resolutions
|
31 October 2017 | Cancellation of shares. Statement of capital on 6 October 2017
|
31 October 2017 | Purchase of own shares. (3 pages) |
31 October 2017 | Cancellation of shares. Statement of capital on 6 October 2017
|
31 October 2017 | Purchase of own shares. (3 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
29 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
17 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
17 May 2016 | Purchase of own shares. (3 pages) |
17 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
17 May 2016 | Purchase of own shares. (3 pages) |
28 April 2016 | Termination of appointment of Paul David Llewellyn as a director on 23 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Paul David Llewellyn as a director on 23 April 2016 (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
15 February 2016 | Appointment of Mrs Rebecca Willis as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Rebecca Willis as a director on 15 February 2016 (2 pages) |
5 January 2016 | Registration of charge 000979130019, created on 22 December 2015 (39 pages) |
5 January 2016 | Registration of charge 000979130019, created on 22 December 2015 (39 pages) |
23 November 2015 | Registration of charge 000979130018, created on 23 November 2015 (42 pages) |
23 November 2015 | Registration of charge 000979130018, created on 23 November 2015 (42 pages) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 July 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
28 July 2015 | Accounts for a medium company made up to 31 December 2014 (23 pages) |
21 October 2014 | Purchase of own shares. (3 pages) |
21 October 2014 | Purchase of own shares. (3 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
13 October 2014 | Cancellation of shares. Statement of capital on 8 October 2014
|
13 October 2014 | Cancellation of shares. Statement of capital on 8 October 2014
|
13 October 2014 | Cancellation of shares. Statement of capital on 8 October 2014
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 July 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
23 July 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
6 January 2014 | Registration of charge 000979130017 (16 pages) |
6 January 2014 | Registration of charge 000979130017 (16 pages) |
23 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Resolutions
|
30 July 2013 | Resolutions
|
22 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
22 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
21 December 2012 | Purchase of own shares. (3 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
21 December 2012 | Purchase of own shares. (3 pages) |
17 August 2012 | Termination of appointment of Ian Rice as a director (1 page) |
17 August 2012 | Termination of appointment of Ian Rice as a director (1 page) |
6 August 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
6 August 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 November 2011 | Appointment of Mr Ian Patrick Rice as a director (2 pages) |
3 November 2011 | Appointment of Mr Ian Patrick Rice as a director (2 pages) |
30 August 2011 | Director's details changed for Paul David Llewellyn on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for David John Fletcher on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Paul David Llewellyn on 30 August 2011 (2 pages) |
30 August 2011 | Director's details changed for David John Fletcher on 30 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
25 July 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
26 May 2011 | Termination of appointment of Paul Llewellyn as a secretary (1 page) |
26 May 2011 | Appointment of Mrs Rebecca Willis as a secretary (1 page) |
26 May 2011 | Termination of appointment of Paul Llewellyn as a secretary (1 page) |
26 May 2011 | Appointment of Mrs Rebecca Willis as a secretary (1 page) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for David John Fletcher on 19 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul David Llewellyn on 19 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for David John Fletcher on 19 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul David Llewellyn on 19 July 2010 (2 pages) |
5 July 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
5 July 2010 | Accounts for a medium company made up to 31 December 2009 (23 pages) |
2 February 2010 | Appointment of Mr Stephen Kirk as a director (2 pages) |
2 February 2010 | Appointment of Mr Stephen Kirk as a director (2 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (11 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (11 pages) |
7 July 2009 | Appointment terminated director brian jenkinson (1 page) |
7 July 2009 | Appointment terminated director brian jenkinson (1 page) |
4 July 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
4 July 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (13 pages) |
12 August 2008 | Return made up to 19/07/08; full list of members (13 pages) |
3 July 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
3 July 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (8 pages) |
27 July 2007 | Return made up to 19/07/07; full list of members (8 pages) |
16 July 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
16 July 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Return made up to 19/07/06; change of members (8 pages) |
15 August 2006 | Return made up to 19/07/06; change of members (8 pages) |
13 July 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
13 July 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
6 July 2006 | £ ic 29417/29217 31/05/06 £ sr [email protected]=200 (1 page) |
6 July 2006 | £ ic 29417/29217 31/05/06 £ sr [email protected]=200 (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
5 September 2005 | Return made up to 19/07/05; full list of members (10 pages) |
5 September 2005 | Return made up to 19/07/05; full list of members (10 pages) |
23 July 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
23 July 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | £ ic 29467/29417 20/10/04 £ sr [email protected]=50 (2 pages) |
5 November 2004 | £ ic 29467/29417 20/10/04 £ sr [email protected]=50 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
22 July 2004 | Return made up to 19/07/04; change of members (14 pages) |
22 July 2004 | Return made up to 19/07/04; change of members (14 pages) |
12 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
12 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 April 2004 | Particulars of mortgage/charge (4 pages) |
15 April 2004 | Particulars of mortgage/charge (4 pages) |
11 September 2003 | £ ic 29667/29467 21/07/03 £ sr [email protected]=200 (1 page) |
11 September 2003 | £ ic 29667/29467 21/07/03 £ sr [email protected]=200 (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
25 July 2003 | Return made up to 19/07/03; no change of members
|
25 July 2003 | Return made up to 19/07/03; no change of members
|
12 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
12 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
1 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
1 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
29 July 2002 | Return made up to 19/07/02; full list of members (15 pages) |
29 July 2002 | Return made up to 19/07/02; full list of members (15 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
26 July 2001 | Return made up to 19/07/01; change of members (9 pages) |
26 July 2001 | Return made up to 19/07/01; change of members (9 pages) |
20 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
20 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
13 November 2000 | £ ic 30000/29667 10/10/00 £ sr [email protected]=333 (2 pages) |
13 November 2000 | £ ic 30000/29667 10/10/00 £ sr [email protected]=333 (2 pages) |
11 October 2000 | Memorandum and Articles of Association (7 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Memorandum and Articles of Association (7 pages) |
11 October 2000 | Resolutions
|
28 July 2000 | Return made up to 19/07/00; change of members
|
28 July 2000 | Return made up to 19/07/00; change of members
|
20 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
20 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 19/07/99; full list of members
|
6 August 1999 | Return made up to 19/07/99; full list of members
|
3 August 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
3 August 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: sterling works 76 arundel street sheffield S1 1DP (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: sterling works 76 arundel street sheffield S1 1DP (1 page) |
3 September 1998 | Ad 26/08/98--------- £ si [email protected]=6030 £ ic 23970/30000 (2 pages) |
3 September 1998 | Ad 26/08/98--------- £ si [email protected]=6030 £ ic 23970/30000 (2 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
14 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
18 August 1997 | Accounts for a medium company made up to 31 December 1996 (17 pages) |
25 July 1997 | Return made up to 19/07/97; change of members (7 pages) |
25 July 1997 | Return made up to 19/07/97; change of members (7 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (11 pages) |
31 July 1996 | Return made up to 19/07/96; full list of members (11 pages) |
10 July 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
10 July 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
3 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
3 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
21 July 1995 | Resolutions
|
21 July 1995 | Resolutions
|
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
12 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |