Sheffield
S8 9NP
Secretary Name | Barbara Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(76 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 88 Thorpe House Rise Sheffield South Yorkshire S8 9NP |
Director Name | Alan Fleming Eadon |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1995) |
Role | Master Process Engineer |
Correspondence Address | 4b Aldea Blanca Puerton Audratix Majorca Foreign |
Director Name | Trevor Faulkner |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 December 1992) |
Role | Engineer |
Correspondence Address | Windy Ridge Woodfoot Road Rotherham South Yorkshire S60 3EA |
Director Name | Mr Kenneth John Irwin |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Japonica Cottage Bank Top Lane Grindleford Sheffield S30 2HS |
Secretary Name | Jean Margaret Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Japonica Cottage Banil Top Lane Grindleford Sheffield S30 1HS |
Director Name | Nicholas John Irwin |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(72 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1995) |
Role | Sales Director |
Correspondence Address | 12 Farquhar Street Hertford SG14 3BP |
Director Name | Richard James Irwin |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(72 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Japonica Cottage Bank Top Lane Grindleford Sheffield S30 1HJ |
Director Name | Brian William Jarman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 15 Broomfield Road Stocksbridge Sheffield S30 5AR |
Secretary Name | Brian William Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 15 Broomfield Road Stocksbridge Sheffield S30 5AR |
Website | graphicengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2500151 |
Telephone region | Sheffield |
Registered Address | Sheaf Bank Works Prospect Road Sheffield S2 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
6.8k at £1 | Glenside LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £141,231 |
Cash | £77,509 |
Current Liabilities | £58,052 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2023 (4 months, 3 weeks from now) |
25 October 2000 | Delivered on: 27 October 2000 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed as per schedule attached to form 395 (the policies) together with all moneys that may become payable under the policies and all premiums (policy numbers 2057716LN, AS13394604, CW3571603). See the mortgage charge document for full details. Outstanding |
---|---|
30 September 1989 | Delivered on: 17 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on the south west side of matilda street, sheffield, south yorkshire title no:- ywe 59649 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
28 October 1982 | Delivered on: 12 November 1982 Persons entitled: Williams & Glyn's 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: L/H, (200 years from 1937) plot of land with the premises erected thereon known as 362 and 364 myrtle road, sheffield, south yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
25 June 1981 | Delivered on: 2 July 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25/7/1975. Particulars: First fixed charge on all book & other debts. Outstanding |
25 July 1975 | Delivered on: 11 August 1975 Persons entitled: Williams & Glyn's Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital with all fixtures and fittings (incl. Trade fixtures & fittings) fixed plant & machinery. Outstanding |
18 October 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
---|---|
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mr Russell Patrick Davison on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mr Russell Patrick Davison on 10 November 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 12/10/06; full list of members (2 pages) |
26 February 2007 | Return made up to 12/10/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
17 December 2004 | Return made up to 12/10/04; full list of members (6 pages) |
17 December 2004 | Return made up to 12/10/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
27 October 2000 | Particulars of mortgage/charge (4 pages) |
27 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 July 1999 | Resolutions
|
10 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 12/10/98; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 March 1998 | Return made up to 12/10/97; no change of members (4 pages) |
4 March 1998 | Return made up to 12/10/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 November 1996 | Return made up to 12/10/96; full list of members
|
13 November 1996 | Return made up to 12/10/96; full list of members
|
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 342 glossop road sheffield yorkshire SL0 2HW (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 342 glossop road sheffield yorkshire SL0 2HW (1 page) |
11 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |