Company NameBrass Founders (Sheffield) Limited
DirectorsJonathan Paul Cheetham and Jacqueline Victoria Jane Earnshaw
Company StatusActive
Company Number00160472
CategoryPrivate Limited Company
Incorporation Date11 November 1919(104 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(88 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Drector
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Secretary NameMr Jonathan Paul Cheetham
NationalityBritish
StatusCurrent
Appointed31 March 2008(88 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Drector
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameJacqueline Victoria Jane Earnshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(99 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameAlice Buxton
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(72 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressBrookside Shatton
Bamford
Sheffield
South Yorkshire
S30 2BG
Director NameAudrey Ann Buxton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(72 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleSecretary & Director
Correspondence AddressHolly Cottage
Joan Lane, Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameJohn Gordon Buxton
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(72 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 1995)
RoleFounder & Engineer
Correspondence AddressBrookside Shatton
Bamford
Sheffield
S Yorks
S30 2BG
Director NameJohn Martin Buxton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(72 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleEngineer
Correspondence AddressLhorizon
Maynard Road, Grindleford
Hope Valley
Derbyshire
S32 2JD
Secretary NameAudrey Ann Buxton
NationalityBritish
StatusResigned
Appointed26 December 1991(72 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressHolly Cottage
Joan Lane, Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameMr John Anthony Hedley Craike
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(80 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Ridge Derwent Lane
Hathersage
Sheffield
S32 1AS
Director NameMr Alan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2005(85 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Secretary NameMrs Susan Jennifer Sheehan
NationalityBritish
StatusResigned
Appointed01 April 2005(85 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA

Contact

Websitebrassfounders.com
Email address[email protected]
Telephone0114 2727557
Telephone regionSheffield

Location

Registered Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

42.3k at £1Europa Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
10 November 2020Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page)
9 July 2019Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages)
5 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 42,255
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 42,255
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 42,255
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 42,255
(4 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 42,255
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 42,255
(4 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 42,255
(4 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 42,255
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2009Director's details changed for Alan John Sheehan on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Jonathan Paul Cheetham on 10 December 2009 (1 page)
10 December 2009Director's details changed for Jonathan Paul Cheetham on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Jonathan Paul Cheetham on 10 December 2009 (1 page)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Jonathan Paul Cheetham on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Alan John Sheehan on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
9 December 2008Full accounts made up to 31 March 2008 (12 pages)
9 December 2008Full accounts made up to 31 March 2008 (12 pages)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
1 April 2008Appointment terminated secretary susan sheehan (1 page)
1 April 2008Appointment terminated secretary susan sheehan (1 page)
1 April 2008Director and secretary appointed jonathan paul cheetham (1 page)
1 April 2008Director and secretary appointed jonathan paul cheetham (1 page)
31 January 2008Return made up to 04/12/07; no change of members (6 pages)
31 January 2008Return made up to 04/12/07; no change of members (6 pages)
27 July 2007Full accounts made up to 31 March 2007 (15 pages)
27 July 2007Full accounts made up to 31 March 2007 (15 pages)
9 May 2007Auditor's resignation (1 page)
9 May 2007Auditor's resignation (1 page)
22 December 2006Return made up to 04/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2006Return made up to 04/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2006Full accounts made up to 31 March 2006 (13 pages)
16 October 2006Full accounts made up to 31 March 2006 (13 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
16 August 2006Registered office changed on 16/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page)
16 August 2006Registered office changed on 16/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 04/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2006Return made up to 04/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2005Memorandum and Articles of Association (5 pages)
19 July 2005Memorandum and Articles of Association (5 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: princess works scotland street sheffield S3 7DH (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: princess works scotland street sheffield S3 7DH (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Return made up to 04/12/04; full list of members (8 pages)
14 December 2004Return made up to 04/12/04; full list of members (8 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 December 2003Return made up to 04/12/03; full list of members (8 pages)
15 December 2003Return made up to 04/12/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 23/12/02; full list of members (8 pages)
14 January 2003Return made up to 23/12/02; full list of members (8 pages)
28 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 23/12/01; full list of members (8 pages)
31 December 2001Return made up to 23/12/01; full list of members (8 pages)
15 January 2001Return made up to 23/12/00; full list of members (8 pages)
15 January 2001Return made up to 23/12/00; full list of members (8 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
18 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 1999Return made up to 23/12/98; full list of members (6 pages)
4 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
4 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
4 January 1999Return made up to 23/12/98; full list of members (6 pages)
22 January 1998Return made up to 23/12/97; no change of members (4 pages)
22 January 1998Return made up to 23/12/97; no change of members (4 pages)
31 December 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
31 December 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
22 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
22 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
2 January 1997Return made up to 23/12/96; no change of members (4 pages)
2 January 1997Return made up to 23/12/96; no change of members (4 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
18 January 1996Accounts for a medium company made up to 31 March 1995 (18 pages)
15 January 1996Return made up to 26/12/95; full list of members (6 pages)
15 January 1996Return made up to 26/12/95; full list of members (6 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
24 January 1993Accounts for a medium company made up to 31 March 1992 (13 pages)
24 January 1993Accounts for a medium company made up to 31 March 1992 (13 pages)
19 January 1992Return made up to 26/12/91; full list of members (8 pages)
19 January 1992Return made up to 26/12/91; full list of members (8 pages)
19 January 1992Accounts for a medium company made up to 31 March 1991 (13 pages)
19 January 1992Accounts for a medium company made up to 31 March 1991 (13 pages)
20 August 1991£ ic 60608/42255 26/06/91 £ sr 18353@1=18353 (1 page)
20 August 1991£ ic 60608/42255 26/06/91 £ sr 18353@1=18353 (1 page)
24 July 1991£ nc 100000/81647 26/06/91 (1 page)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1991£ nc 100000/81647 26/06/91 (1 page)
13 January 1991Accounts for a medium company made up to 31 March 1990 (15 pages)
13 January 1991Accounts for a medium company made up to 31 March 1990 (15 pages)
9 January 1990Accounts for a small company made up to 31 March 1989 (13 pages)
9 January 1990Accounts for a small company made up to 31 March 1989 (13 pages)
29 January 1983Annual return made up to 31/12/82 (4 pages)
29 January 1983Annual return made up to 31/12/82 (4 pages)
16 April 1982Annual return made up to 31/12/81 (4 pages)
16 April 1982Annual return made up to 31/12/81 (4 pages)