Sheffield
South Yorkshire
S9 5PH
Secretary Name | Mr Jonathan Paul Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(88 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Drector |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Jacqueline Victoria Jane Earnshaw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(99 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Alice Buxton |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(72 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Brookside Shatton Bamford Sheffield South Yorkshire S30 2BG |
Director Name | Audrey Ann Buxton |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(72 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2005) |
Role | Secretary & Director |
Correspondence Address | Holly Cottage Joan Lane, Bamford Hope Valley Derbyshire S33 0AW |
Director Name | John Gordon Buxton |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 1995) |
Role | Founder & Engineer |
Correspondence Address | Brookside Shatton Bamford Sheffield S Yorks S30 2BG |
Director Name | John Martin Buxton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(72 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2005) |
Role | Engineer |
Correspondence Address | Lhorizon Maynard Road, Grindleford Hope Valley Derbyshire S32 2JD |
Secretary Name | Audrey Ann Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(72 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Holly Cottage Joan Lane, Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Mr John Anthony Hedley Craike |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(80 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bollin Ridge Derwent Lane Hathersage Sheffield S32 1AS |
Director Name | Mr Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2005(85 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Secretary Name | Mrs Susan Jennifer Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(85 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Website | brassfounders.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2727557 |
Telephone region | Sheffield |
Registered Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
42.3k at £1 | Europa Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 1 week from now) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
14 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
10 November 2020 | Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 July 2019 | Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page) |
9 July 2019 | Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2009 | Director's details changed for Alan John Sheehan on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Jonathan Paul Cheetham on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Jonathan Paul Cheetham on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Jonathan Paul Cheetham on 10 December 2009 (1 page) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Jonathan Paul Cheetham on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Alan John Sheehan on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
1 April 2008 | Appointment terminated secretary susan sheehan (1 page) |
1 April 2008 | Appointment terminated secretary susan sheehan (1 page) |
1 April 2008 | Director and secretary appointed jonathan paul cheetham (1 page) |
1 April 2008 | Director and secretary appointed jonathan paul cheetham (1 page) |
31 January 2008 | Return made up to 04/12/07; no change of members (6 pages) |
31 January 2008 | Return made up to 04/12/07; no change of members (6 pages) |
27 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
9 May 2007 | Auditor's resignation (1 page) |
9 May 2007 | Auditor's resignation (1 page) |
22 December 2006 | Return made up to 04/12/06; full list of members
|
22 December 2006 | Return made up to 04/12/06; full list of members
|
16 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Return made up to 04/12/05; full list of members
|
6 January 2006 | Return made up to 04/12/05; full list of members
|
19 July 2005 | Memorandum and Articles of Association (5 pages) |
19 July 2005 | Memorandum and Articles of Association (5 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: princess works scotland street sheffield S3 7DH (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: princess works scotland street sheffield S3 7DH (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 23/12/02; full list of members (8 pages) |
28 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 December 2001 | Return made up to 23/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 23/12/01; full list of members (8 pages) |
15 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 23/12/00; full list of members (8 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 23/12/99; full list of members
|
18 January 2000 | Return made up to 23/12/99; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
4 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
4 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
4 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
22 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
31 December 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
31 December 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
22 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
22 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
2 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
18 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
18 January 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
15 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 26/12/95; full list of members (6 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
24 January 1993 | Accounts for a medium company made up to 31 March 1992 (13 pages) |
24 January 1993 | Accounts for a medium company made up to 31 March 1992 (13 pages) |
19 January 1992 | Return made up to 26/12/91; full list of members (8 pages) |
19 January 1992 | Return made up to 26/12/91; full list of members (8 pages) |
19 January 1992 | Accounts for a medium company made up to 31 March 1991 (13 pages) |
19 January 1992 | Accounts 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 1991 | Resolutions
|
24 July 1991 | Resolutions
|
24 July 1991 | £ nc 100000/81647 26/06/91 (1 page) |
13 January 1991 | Accounts for a medium company made up to 31 March 1990 (15 pages) |
13 January 1991 | Accounts for a medium company made up to 31 March 1990 (15 pages) |
9 January 1990 | Accounts for a small company made up to 31 March 1989 (13 pages) |
9 January 1990 | Accounts for a small company made up to 31 March 1989 (13 pages) |
29 January 1983 | Annual return made up to 31/12/82 (4 pages) |
29 January 1983 | Annual return made up to 31/12/82 (4 pages) |
16 April 1982 | Annual return made up to 31/12/81 (4 pages) |
16 April 1982 | Annual return made up to 31/12/81 (4 pages) |