Company NameNeepsend Limited
DirectorsDavid Grey Mbe and David Grey
Company StatusActive
Company Number00166367
CategoryPrivate Limited Company
Incorporation Date13 April 1920(104 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(81 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(81 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameFrank Barry Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address111 Stephen Lane
Grenoside
Sheffield
South Yorkshire
S35 8QZ
Director NameMr Denis Ross Ward
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address459 Abbey Lane
Sheffield
South Yorkshire
S7 2QZ
Director NameSir Hugh Ridley Sykes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 1993)
RoleCompany Director
Correspondence AddressHallfield House
Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Director NameDerek Edward Philpot
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleFinance Director
Correspondence Address9 Station Road
Birch Vale
Stockport
Cheshire
SK12 5BP
Director NamePeter William Barker
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 1993)
RoleCompany Director
Correspondence AddressSwanland Rise West Ella Road
West Ella
Hull
HU10 7SF
Secretary NameDerek Edward Philpot
NationalityBritish
StatusResigned
Appointed04 October 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address9 Station Road
Birch Vale
Stockport
Cheshire
SK12 5BP
Director NameMr David Frederick Alfred Frith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(72 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 1993)
RoleFinancial Consultant
Correspondence AddressWhite House 21 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Secretary NameBrian Dresser
NationalityBritish
StatusResigned
Appointed28 May 1993(73 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1997)
RoleCompany Director
Correspondence Address136 Knowle Lane
Sheffield
South Yorkshire
S11 9SJ
Director NameStephen Fred Wallwork
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(73 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 July 1997)
RoleCompany Director
Correspondence Address4 Ashleigh Drive
Bolton
Lancashire
BL1 5BD
Director NameStuart Mallinson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(73 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 1995)
RoleBusiness And Fin. Consultant
Correspondence Address3 Castlegate
Prestbury
Stockport
Cheshire
SK10 4AZ
Director NameKenneth Hilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(73 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressFourwinds 88 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9ND
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(73 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(74 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameBrian Dresser
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(75 years after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1997)
RoleAccountant
Correspondence Address136 Knowle Lane
Sheffield
South Yorkshire
S11 9SJ
Director NameMr Christopher Franklin Cave
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(77 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 January 1998)
RoleFca
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Secretary NameMr Christopher Franklin Cave
NationalityBritish
StatusResigned
Appointed21 July 1997(77 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 January 1998)
RoleFca
Correspondence Address96 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PF
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(77 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameRoy Alan Freeland
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(77 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallwood
Crossway Shawford
Winchester
Hampshire
SO21 2BZ
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed15 January 1998(77 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 May 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(78 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2001)
RoleCs/Cd
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed12 May 1998(78 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(78 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(78 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(80 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(80 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(81 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameMr Christopher Charles Standring Heaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(81 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(81 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(82 years, 6 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(83 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(88 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(88 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW

Contact

Websiteoslgroup.com
Telephone0151 6061000
Telephone regionLiverpool

Location

Registered AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25.2m at £0.2Osl Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

9 June 1981Delivered on: 15 June 1981
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises in alsing road, kimberworth, sheffield together with all fixtures.
Fully Satisfied
15 June 1981Delivered on: 9 June 1981
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises in elm lane, sheffield known as apex works together with all fixtures.
Fully Satisfied
1 April 1982Delivered on: 3 April 1981
Satisfied on: 26 August 2000
Persons entitled: Midland Bank 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 and office premises situate at neepsend lane and lancaster street sheffield, south yorkshire.
Fully Satisfied
19 February 1981Delivered on: 24 February 1981
Satisfied on: 26 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
5 February 1980Delivered on: 8 February 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4.1.80.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 July 1979Delivered on: 17 July 1979
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises on the north west side of greasborough street, rotherham together with all fixtures title: syk 89408.
Fully Satisfied
18 January 2002Delivered on: 6 February 2002
Satisfied on: 2 September 2006
Persons entitled: United Industries PLC(The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 January 2002Delivered on: 28 January 2002
Satisfied on: 2 September 2006
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land and buildings on the north east side of ecclesfield road, sheffield t/n SYK419266. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
18 January 2002Delivered on: 28 January 2002
Satisfied on: 2 September 2006
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings at ecclesfield lane, sheffield t/n SYK419268. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
18 January 2002Delivered on: 28 January 2002
Satisfied on: 2 September 2006
Persons entitled: The Co-Operative Bank P.L.C.

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
18 January 2002Delivered on: 26 January 2002
Satisfied on: 2 September 2006
Persons entitled: Nmb-Heller Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the north side of ecclesfield rd,sheffield; t/nos syk 419268 and syk 419266; the proceeds of sale thereof and all fixed buildings,fixtures,rights thereon and all insurance and claims thereof.
Fully Satisfied
28 October 1977Delivered on: 2 November 1977
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being 1 station rd bill quay gateshead, with all fixtures whatsoever title no. Ty 44398.
Fully Satisfied
10 October 2000Delivered on: 17 October 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of wren nest road glossop derbyshire t/no.DY210729.
Fully Satisfied
10 October 2000Delivered on: 17 October 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) land buildings on the north side of high street west, glossop (20 land and buildings lying to the north of high street west, glossop (3) land on the east side of glossop brook road and the west side of shrewsbury street, glossop (4) land on the east side of glossop brook road, glossop (5) land at the junction of glossop brook road and wren nest road, glossop, derbushire title no DY212579.
Fully Satisfied
10 October 2000Delivered on: 17 October 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of high street west, on the east side of glossop brook road, on the north side of wrent west road and on the west side of shrewsbury street glossop derbyshire DY205877.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Townhead wors, lancaster street, sheffield, south yorkshire.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of percy street, sheffield,south yorkshire.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of ecclesfield road, sheffield, south yorkshire.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of ecclesfield road,sheffield,south yorkshire.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east of percy street, sheffield, south yorkshire.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of neepsend lane and lancaster street, sheffield, south yorkshire.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays 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.
Fully Satisfied
10 August 1976Delivered on: 13 August 1976
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sheffield road, dronfield, together with all fixtures.
Fully Satisfied
6 July 1993Delivered on: 7 July 1993
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
10 February 1993Delivered on: 16 February 1993
Satisfied on: 20 November 1998
Persons entitled: Close Brothers LTD

Classification: Credit agreement
Secured details: £48308.70 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Fully Satisfied
7 August 1992Delivered on: 18 August 1992
Satisfied on: 20 November 1998
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £80,253.90 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Fully Satisfied
26 March 1992Delivered on: 27 March 1992
Satisfied on: 26 August 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 and patents.
Fully Satisfied
27 January 1992Delivered on: 12 February 1992
Satisfied on: 20 November 1998
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £63,226.30 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance see form 395 for details.
Fully Satisfied
29 March 1990Delivered on: 17 April 1990
Satisfied on: 18 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alpha estates plcy to the chargee on any account whatsoever.
Particulars: Land over buildings situate in high street west, wren nest road and glossop brook road, glossop, derbyshire.
Fully Satisfied
21 May 1985Delivered on: 31 May 1985
Satisfied on: 20 November 1993
Persons entitled: The Right Honourable John David Earl of Perth Pc and the Schroder Executor & Trustee Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargees. Under the terms of an agreement dated 19.4.85.
Particulars: Land situate at the junction of henries road and penistone road north, sheffield. Containing .99 of an acre or thereabouts.
Fully Satisfied
6 June 1983Delivered on: 10 June 1983
Satisfied on: 20 November 1998
Persons entitled: Midland Bank 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 property situate at neepsend lane and percy street sheffield county of south yorkshire.
Fully Satisfied
27 January 1983Delivered on: 2 February 1983
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and premises at mowbray street, sheffield.
Fully Satisfied
9 June 1981Delivered on: 15 June 1981
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H townhead works, lancaster street sheffield together with all fixtures.
Fully Satisfied
1 July 1976Delivered on: 6 July 1976
Satisfied on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises:- clifton bridge works, wakefield road, brighouse, yorkshire.
Fully Satisfied

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Registered office address changed from C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,289,962
(4 pages)
13 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 6,289,962
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6,289,962
(4 pages)
9 October 2014Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL on 9 October 2014 (1 page)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 6,289,962
(4 pages)
9 October 2014Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to C/O Osl Group Holdings Limited Imperial Works Sheffield Road Tinsley Sheffield South Yorkshire S9 2YL on 9 October 2014 (1 page)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,289,962
(5 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,289,962
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
15 October 2008Return made up to 28/09/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 28/09/07; full list of members (2 pages)
18 October 2007Return made up to 28/09/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 April 2007Registered office changed on 21/04/07 from: c/o osl group LIMITED imperial works sheffield road sheffield S9 2YL (1 page)
21 April 2007Registered office changed on 21/04/07 from: c/o osl group LIMITED imperial works sheffield road sheffield S9 2YL (1 page)
13 October 2006Return made up to 28/09/06; full list of members (6 pages)
13 October 2006Return made up to 28/09/06; full list of members (6 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2003Full accounts made up to 31 December 2002 (11 pages)
24 September 2003Full accounts made up to 31 December 2002 (11 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
8 October 2002Return made up to 04/10/02; full list of members (7 pages)
8 October 2002Return made up to 04/10/02; full list of members (7 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
16 August 2002Full accounts made up to 5 January 2002 (13 pages)
16 August 2002Full accounts made up to 5 January 2002 (13 pages)
16 August 2002Full accounts made up to 5 January 2002 (13 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002Director resigned (1 page)
6 February 2002Particulars of mortgage/charge (7 pages)
6 February 2002Particulars of mortgage/charge (7 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
4 February 2002Declaration of assistance for shares acquisition (8 pages)
4 February 2002Declaration of assistance for shares acquisition (8 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (11 pages)
28 January 2002Particulars of mortgage/charge (11 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Memorandum and Articles of Association (16 pages)
24 January 2002Memorandum and Articles of Association (16 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 30 December 2000 (14 pages)
1 November 2001Full accounts made up to 30 December 2000 (14 pages)
8 October 2001Return made up to 04/10/01; full list of members (6 pages)
8 October 2001Return made up to 04/10/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york north yorkshire YO32 9GZ (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
2 November 2000Full accounts made up to 1 January 2000 (15 pages)
2 November 2000Full accounts made up to 1 January 2000 (15 pages)
2 November 2000Full accounts made up to 1 January 2000 (15 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 04/10/00; full list of members (7 pages)
12 October 2000Return made up to 04/10/00; full list of members (7 pages)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
7 October 1999Return made up to 04/10/99; full list of members (7 pages)
7 October 1999Return made up to 04/10/99; full list of members (7 pages)
12 July 1999Full accounts made up to 2 January 1999 (16 pages)
12 July 1999Full accounts made up to 2 January 1999 (16 pages)
12 July 1999Full accounts made up to 2 January 1999 (16 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Full group accounts made up to 4 January 1998 (27 pages)
27 August 1998Full group accounts made up to 4 January 1998 (27 pages)
27 August 1998Full group accounts made up to 4 January 1998 (27 pages)
20 July 1998Application for reregistration from PLC to private (1 page)
20 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 1998Re-registration of Memorandum and Articles (42 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 July 1998Application for reregistration from PLC to private (1 page)
20 July 1998Re-registration of Memorandum and Articles (42 pages)
20 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
12 March 1998Ad 03/03/98--------- £ si [email protected]=18750 £ ic 6257033/6275783 (2 pages)
12 March 1998Ad 03/03/98--------- £ si [email protected]=18750 £ ic 6257033/6275783 (2 pages)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
22 January 1998New director appointed (3 pages)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed (4 pages)
22 January 1998Registered office changed on 22/01/98 from: lancaster street, neepsend, sheffield S3 8AQ (1 page)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
22 January 1998Registered office changed on 22/01/98 from: lancaster street, neepsend, sheffield S3 8AQ (1 page)
22 January 1998New secretary appointed (4 pages)
22 January 1998New director appointed (3 pages)
28 October 1997Return made up to 04/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 1997Return made up to 04/10/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 August 1997Full group accounts made up to 31 March 1997 (42 pages)
21 August 1997Full group accounts made up to 31 March 1997 (42 pages)
28 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 July 1997Secretary resigned;director resigned (1 page)
24 July 1997Secretary resigned;director resigned (1 page)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
19 February 1997Ad 06/02/97--------- £ si [email protected]=821 £ ic 6256212/6257033 (2 pages)
19 February 1997Ad 06/02/97--------- £ si [email protected]=821 £ ic 6256212/6257033 (2 pages)
25 November 1996Ad 18/11/96--------- £ si [email protected]=5431 £ ic 6250781/6256212 (2 pages)
25 November 1996Ad 18/11/96--------- £ si [email protected]=5431 £ ic 6250781/6256212 (2 pages)
1 November 1996Ad 28/10/96--------- £ si [email protected]=711 £ ic 6250070/6250781 (2 pages)
1 November 1996Ad 28/10/96--------- £ si [email protected]=711 £ ic 6250070/6250781 (2 pages)
25 October 1996Full group accounts made up to 31 March 1996 (39 pages)
25 October 1996Return made up to 04/10/96; bulk list available separately (10 pages)
25 October 1996Full group accounts made up to 31 March 1996 (39 pages)
25 October 1996Return made up to 04/10/96; bulk list available separately (10 pages)
2 October 1996Ad 27/09/96--------- premium £ si [email protected]=2974 £ ic 6239593/6242567 (2 pages)
2 October 1996Ad 27/09/96--------- premium £ si [email protected]=2974 £ ic 6239593/6242567 (2 pages)
6 September 1996Ad 27/08/96--------- £ si [email protected]=646 £ ic 6238947/6239593 (2 pages)
6 September 1996Ad 27/08/96--------- £ si [email protected]=646 £ ic 6238947/6239593 (2 pages)
2 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
2 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 August 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
29 July 1996Ad 09/07/96--------- £ si [email protected]=12801 £ ic 6226146/6238947 (2 pages)
29 July 1996Ad 09/07/96--------- £ si [email protected]=12801 £ ic 6226146/6238947 (2 pages)
26 June 1996Ad 12/06/96--------- £ si [email protected]=19459 £ ic 6206687/6226146 (3 pages)
26 June 1996Ad 12/06/96--------- £ si [email protected]=19459 £ ic 6206687/6226146 (3 pages)
24 May 1996Ad 07/05/96--------- £ si [email protected]=646 £ ic 6206041/6206687 (2 pages)
24 May 1996Ad 07/05/96--------- £ si [email protected]=646 £ ic 6206041/6206687 (2 pages)
12 May 1996Ad 26/04/96--------- £ si [email protected]=30515 £ ic 6175526/6206041 (2 pages)
12 May 1996Ad 26/04/96--------- £ si [email protected]=30515 £ ic 6175526/6206041 (2 pages)
25 April 1996Ad 17/04/96--------- £ si [email protected]=14546 £ ic 6160980/6175526 (2 pages)
25 April 1996Ad 17/04/96--------- £ si [email protected]=14546 £ ic 6160980/6175526 (2 pages)
8 December 1995Ad 01/12/95--------- £ si [email protected]=3750 £ ic 6157230/6160980 (2 pages)
8 December 1995Ad 01/12/95--------- £ si [email protected]=3750 £ ic 6157230/6160980 (2 pages)
24 November 1995Ad 18/11/95--------- £ si [email protected]=3750 £ ic 6153480/6157230 (2 pages)
24 November 1995Ad 18/11/95--------- £ si [email protected]=3750 £ ic 6153480/6157230 (2 pages)
27 October 1995Ad 20/10/95--------- premium £ si [email protected]=7500 £ ic 6145980/6153480 (2 pages)
27 October 1995Ad 20/10/95--------- premium £ si [email protected]=7500 £ ic 6145980/6153480 (2 pages)
18 October 1995Full group accounts made up to 31 March 1995 (36 pages)
18 October 1995Full group accounts made up to 31 March 1995 (36 pages)
18 October 1995Return made up to 04/10/95; bulk list available separately (8 pages)
18 October 1995Return made up to 04/10/95; bulk list available separately (8 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
13 April 1920Incorporation (57 pages)
13 April 1920Incorporation (57 pages)