Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director Name | Mr Simon Nai Cheng Hsu |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 30 November 2015(99 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(103 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Timothy Cecil Frankland |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 11 The Hermitage Richmond Surrey TW10 6SH |
Director Name | Terry Harris |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Well Cottage Stanton In Peak Derbyshire |
Director Name | Lawrence Jackson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 3 Turnberry Court Edwalton NG12 4DL |
Director Name | David Martin |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 1993) |
Role | Chief Executive And Company Director |
Correspondence Address | Cherchell Forbes Park Robins Lane Bramhall Cheshire SK7 2RE |
Director Name | Sir James Hugh Neill |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Barn Cottage Lindrick Common Worksop Nottinghamshire S81 8BA |
Director Name | Mr Peter John Walker |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Dencombe Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SD |
Secretary Name | Mr Peter John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(74 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | Dencombe Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SD |
Director Name | Mr Michael John Mills |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Heath Parsonage Lane Farnham Common Slough Berkshire SL2 3NZ |
Secretary Name | Mr Stephen Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Riverdale Rd Sheffield South Yorks S10 3FB |
Director Name | Mr Andrew John Stafford |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(76 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Close The Village Green Biddestone Wiltshire SN14 7DG |
Director Name | Mr Richard Jeffery Bloomfield |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(76 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 December 1993) |
Role | Finance Director |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Secretary Name | Miss Helen Catherine Dickins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(76 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 May 1993) |
Role | Secretary |
Correspondence Address | 2 Perth Road Plaistow London E13 9DS |
Secretary Name | Mr Richard Jeffery Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(76 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(77 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Antonio Lisanti |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 746 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PN |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(85 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(85 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Steven Craig Barre |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(85 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Attorney |
Correspondence Address | 777 South Flagler Drive Suite 1100 West Palm Beach Florida Fl33401 6102 United States |
Director Name | Dorothy E Sander |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(85 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Sup Exec |
Correspondence Address | 2500 E. Las Olas Boulevard Fort Lauderdale Florida United States |
Director Name | Allan David Weingarten |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2002(85 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2002) |
Role | Sr Vp Ceo |
Correspondence Address | 990 Lytham Court West Palm Beach Florida 33411 United States |
Director Name | Dennis Crowley |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2002(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 6-272 Boca Raton Florida 33494 33494 |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(87 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Burley Lane Quarndon Derby DE22 5JS |
Director Name | Mr Brian Cyril Beazer |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterside Castle Combe Chippenham Wiltshire SN14 7HX |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(92 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(95 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2015) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 1601 Tower 2 Nina Tower, 8 Yeung Uk Road Tsuen Wan Hong Kong |
Director Name | Us Industries Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 November 2002) |
Correspondence Address | 101 Wood Avenue South PO Box 169 Iselin 08830 0169 New Jersey Usa |
Director Name | S And J Acquisition Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2004) |
Correspondence Address | C/O Pnc Investments Limited 5030 Champion Blvd Suite 6-272 Boca Raton Florida Fl 333495 United States |
Website | spear-and-jackson.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2814242 |
Telephone region | Sheffield |
Registered Address | Atlas Way Atlas North Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £0.2 | Spear & Jackson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,172,000 |
Net Worth | £5,061,000 |
Cash | £3,118,000 |
Current Liabilities | £15,308,000 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 6 days from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 July 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2023 (2 months, 1 week from now) |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 2001 | Delivered on: 18 October 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 August 2008 | Delivered on: 2 September 2008 Persons entitled: Stephen Burgin, Michael Coates, Patrick John Dyson, William Fletcher, David Brian Higgins and John Richard Archer as Trustees of the James Neill Pension Plan Classification: Second legal charge 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: F/H plot 24, atlas north industrial estate, carlisle street east, sheffield t/n syk 380742 see image for full details. Outstanding |
4 July 2002 | Delivered on: 6 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as plot 24 atlas north industrial estate,carlisle street east,sheffield; SYK380742. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 2001 | Delivered on: 3 January 2002 Persons entitled: Hsbc Bank 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 |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
25 January 1996 | Delivered on: 9 February 1996 Satisfied on: 19 February 2000 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Each of the Finance Parties (As Defined) Classification: Supplemental debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of the finance documents (as defined) to which such obligor (as defined) is a party, provided that no obligation or liability shall be included in the definition of "secured liabilites" to the extent that, if it were so included, this debenture (or any part thereof) would constitute unlawfull financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: The company charges in favour of the agent (as agent and trustee for the finance parties) (a) by way of first legal mortgage all the property, assets and rights refferred to in clauses 4(a) and (b) of the original debenture; (b) by way of first fixed charge, all the property, assets and rights referred to in clauses 4(c) and (d) of the original debenture; (c) by way of first floating charge, all its undertaking and assets referred to in clause 5.1 of the original debenture, to the extent that the secured liabilites are not secured by the original debenture. Fully Satisfied |
13 September 1990 | Delivered on: 21 September 1990 Satisfied on: 16 December 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined in the charge) to national westminster bank PLC as agent and trustee for itself, the arranger and for each bank (all as defined in the facility agreement) under the terms of the finance documents (as defined) to the chargee on any account whatsoever. Particulars: By way of a first legal mortgage all the interest of the company (if any) in the property specified in the schedule to the deed. (For details see form M395 reference M11L continuation sheet). 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 |
14 March 1990 | Delivered on: 21 March 1990 Satisfied on: 5 May 1990 Persons entitled: Alliance Assurance Company Limited Classification: Legal charge Secured details: 11% debenture stock 1992/1997 of the company constituted & secured by a trust deed dated 17.5.71 and 5 deeds supplemental hereto to the chargee. Particulars: £2,776 280 held by national westminster bank PLC sheffield city office no 00056596. Fully Satisfied |
2 September 1986 | Delivered on: 16 September 1986 Persons entitled: P. M. Jackson E. M. Jackson Classification: Legal charge Secured details: £5,000. Particulars: L/H property k/a flat 7 the mill edale derbyshire. Fully Satisfied |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
---|---|
10 July 2021 | Full accounts made up to 30 September 2020 (40 pages) |
29 September 2020 | Full accounts made up to 30 September 2019 (42 pages) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages) |
3 January 2020 | Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 30 September 2018 (42 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (39 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (30 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (24 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (24 pages) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (23 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 001449730010 (27 pages) |
5 June 2014 | Registration of charge 001449730009 (26 pages) |
5 June 2014 | Registration of charge 001449730010 (27 pages) |
5 June 2014 | Registration of charge 001449730009 (26 pages) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
5 February 2014 | Appointment of Mr Henry Woon-Hoe Lim as a director (2 pages) |
5 February 2014 | Termination of appointment of Mark Franckel as a director (1 page) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
3 July 2013 | Full accounts made up to 30 September 2012 (24 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (24 pages) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages) |
18 October 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (7 pages) |
21 September 2012 | Statement by directors (4 pages) |
21 September 2012 | Statement of capital on 21 September 2012
|
21 September 2012 | Solvency statement dated 20/09/12 (2 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Statement by directors (4 pages) |
21 September 2012 | Statement of capital on 21 September 2012
|
21 September 2012 | Solvency statement dated 20/09/12 (2 pages) |
21 September 2012 | Resolutions
|
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
8 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
20 January 2012 | Appointment of Mr. Mark Bernard Franckel as a director (2 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Mr. Henry Woon-Hoe Lim on 18 August 2011 (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (27 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (27 pages) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
8 October 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
18 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (25 pages) |
12 April 2010 | Full accounts made up to 30 September 2009 (25 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
27 March 2009 | Director appointed mr brian cyril beazer (2 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 August 2008 | Gbp nc 8800000/45075000\28/03/06 (2 pages) |
14 August 2008 | Gbp nc 8800000/45075000\28/03/06 (2 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (24 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (24 pages) |
10 January 2008 | Auditor's resignation (1 page) |
10 January 2008 | Auditor's resignation (1 page) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (26 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (26 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (28 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (28 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (26 pages) |
7 November 2005 | Full accounts made up to 30 September 2004 (26 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (24 pages) |
13 September 2004 | Full accounts made up to 30 September 2003 (24 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (24 pages) |
3 November 2003 | Full accounts made up to 30 September 2002 (24 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
29 January 2003 | Auditor's resignation (1 page) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 30 September 2001 (22 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (22 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members
|
2 August 2001 | Return made up to 26/07/01; full list of members
|
27 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (20 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (20 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (20 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Return made up to 26/07/99; no change of members
|
5 August 1999 | Return made up to 26/07/99; no change of members
|
1 August 1999 | Full accounts made up to 30 September 1998 (21 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (21 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: handsworth road handsworth sheffield S13 9BR (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: handsworth road handsworth sheffield S13 9BR (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 26/07/97; no change of members (7 pages) |
13 August 1997 | Return made up to 26/07/97; no change of members (7 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (22 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (22 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
16 August 1996 | Return made up to 26/07/96; no change of members (7 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (24 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (24 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
26 October 1995 | Secretary's particulars changed (2 pages) |
14 August 1995 | Return made up to 26/07/95; full list of members
|
14 August 1995 | Return made up to 26/07/95; full list of members
|
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (353 pages) |
20 November 1991 | Full accounts made up to 31 December 1990 (23 pages) |
20 November 1991 | Full accounts made up to 31 December 1990 (23 pages) |
29 April 1991 | Memorandum and Articles of Association (14 pages) |
29 April 1991 | Resolutions
|
29 April 1991 | Memorandum and Articles of Association (14 pages) |
29 April 1991 | Resolutions
|
24 August 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 August 1990 | Re-registration of Memorandum and Articles (16 pages) |
24 August 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 August 1990 | Re-registration of Memorandum and Articles (16 pages) |
24 August 1990 | Resolutions
|
31 July 1990 | Full accounts made up to 31 December 1989 (20 pages) |
31 July 1990 | Full accounts made up to 31 December 1989 (20 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (19 pages) |
9 October 1985 | Accounts made up to 31 December 1984 (19 pages) |
7 February 1985 | Accounts made up to 31 December 1983 (19 pages) |
7 February 1985 | Accounts made up to 31 December 1983 (19 pages) |
25 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 June 1932 | Company name changed\certificate issued on 11/06/32 (4 pages) |
11 June 1932 | Company name changed\certificate issued on 11/06/32 (4 pages) |
30 September 1916 | Certificate of incorporation (1 page) |
30 September 1916 | Registered office changed on 30/09/16 from: registered office changed (5 pages) |
30 September 1916 | Incorporation (15 pages) |
30 September 1916 | Certificate of incorporation (1 page) |
30 September 1916 | Registered office changed on 30/09/16 from: registered office changed (5 pages) |
30 September 1916 | Incorporation (15 pages) |