Company NameKvaerner Markham Limited
Company StatusActive
Company Number00208191
CategoryPrivate Limited Company
Incorporation Date2 September 1925(98 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameKenneth George Wort
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address11 South Lodge Court
Chesterfield
Derbyshire
S40 3QG
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(65 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleChemical Engineer
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Director NameNicholas Bristow
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(65 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressHillside Farm
Ashley Hay
Wirksworth
Derbyshire
DE4 4AN
Director NameMr David Peter Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(65 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Staythorpe Road
Averham
Newark
Nottinghamshire
NG23 5RA
Director NameMr Peter Malcolm Lindley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(65 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LZ
Director NameJohn James Ormston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(65 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressBeacon Close 70 Hine Avenue
Newark
Nottinghamshire
NG24 2LH
Secretary NameMr Peter Malcolm Lindley
NationalityBritish
StatusResigned
Appointed27 March 1991(65 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LZ
Director NameRaymond Arthur McCabe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(68 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 1996)
RoleAccountant
Correspondence Address10 Craignethan Road
Whitecraigs
Glasgow
G46 6SQ
Scotland
Director NameMr Derek Hanson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(70 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Honeywood House
28 Alington Road Canford Cliffs
Poole
Dorset
BH14 8LZ
Director NameGeir Ivar Hellum
Date of BirthMay 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 1997(71 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleManager
Correspondence AddressKringsjaagrenda 2
Oslo 0861
Norway
Foreign
Director NameMr Michael Clarkson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(71 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressBrass Castle Cottage
Neasham Road Middleton St George
Darlington
County Durham
DL2 1DW
Director NameGeir Andreas Larssen
Date of BirthMay 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 1997(71 years, 7 months after company formation)
Appointment Duration6 months (resigned 17 September 1997)
RoleVice President
Correspondence Address55 Hughenden Lane
Glasgow
G12 9XN
Scotland
Director NameMr Gavin Stevens Johnston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(72 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1999)
RoleFinancial Director
Correspondence Address17 Tiln Lane
Retford
Nottinghamshire
DN22 6RT
Director NameMr David Glyn Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(72 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2002)
RoleManaging Director
Correspondence Address9 Church View
Beckingham
Doncaster
South Yorkshire
DN10 4PU
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(72 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2000)
RoleChief Executive
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Secretary NameMr Gavin Stevens Johnston
NationalityBritish
StatusResigned
Appointed27 February 1998(72 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address17 Tiln Lane
Retford
Nottinghamshire
DN22 6RT
Secretary NameClive Charles Newton
NationalityBritish
StatusResigned
Appointed31 March 1999(73 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2005)
RoleAccountant
Correspondence Address6 Highland Grove
Worksop
Nottinghamshire
S81 0JN
Director NameMr Gary Pickering
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(74 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Warren Close
Woodsetts
Worksop
South Yorkshire
S81 8SL
Director NameMr Michael Robotham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(77 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2006)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstone Cottage
Cutthorpe
Chesterfield
Derbyshire
S42 7AD

Contact

Websitedavymarkham.com/
Email address[email protected]
Telephone0114 2449971
Telephone regionSheffield

Location

Registered AddressPrince Of Wales Road
Sheffield
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£1,434,000
Current Liabilities£1,434,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due10 April 2017 (overdue)

Charges

17 December 1984Delivered on: 4 January 1985
Satisfied on: 27 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the co. To the chargee as trustees for the banks eggd and the loan stock trustee (as defined in the charge) pursuant to the provisions of a mortgage debenture dated 23/5/84 and or this charge.
Particulars: Charge by way of legal mortgage over all and every interest in or over the following properties which the company has power at law or in equity so to charge ("the mortgaged property") and/or the proceeds of sale thereof f/h property forming the mortgagors' factory and premises known as the broad oaks works chesterfield derbyside (see doc m 180 for details).
Fully Satisfied
23 May 1984Delivered on: 25 May 1984
Satisfied on: 22 September 1988
Persons entitled: National Westminster Bank PLC as Trustee

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for the banks named in the deed, ecg do the loan stock trustee under the terms of the charge.
Particulars: A specific equitable charge over all l/h & f/h properties and/or the proceeds of sale thereof see doc m 178.
Fully Satisfied
23 May 1984Delivered on: 23 May 1984
Satisfied on: 23 January 2004
Persons entitled: Alliance Assurance Company Limited

Classification: Fifth supplemental trust deed
Secured details: Sterling pounds 742,000 4 7/8 percent secured loan stock 2003 and £2,416,91 55/8 percent secured loan stock of john blown PLC and all other moneys intended to be secured by this dead constituted by a trust deed 19-12-68 and deeds supplemental threto.
Particulars: Floating charge over the see doc m 179. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 December 2016Termination of appointment of Michael Robotham as a director on 16 June 2006 (2 pages)
7 December 2016Termination of appointment of Michael Robotham as a director on 16 June 2006 (2 pages)
9 November 2016Termination of appointment of Gary Pickering as a director on 16 June 2006 (2 pages)
9 November 2016Termination of appointment of Gary Pickering as a director on 16 June 2006 (2 pages)
27 October 2015Restoration by order of the court (3 pages)
27 October 2015Restoration by order of the court (3 pages)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Restoration by order of the court (5 pages)
12 September 2012Restoration by order of the court (5 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2007Restoration by order of the court (3 pages)
20 July 2007Restoration by order of the court (3 pages)
19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
6 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 April 2001Return made up to 27/03/01; full list of members (6 pages)
19 April 2001Return made up to 27/03/01; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (8 pages)
13 September 2000Full accounts made up to 31 December 1999 (8 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
21 November 1999Full accounts made up to 31 December 1998 (19 pages)
21 November 1999Full accounts made up to 31 December 1998 (19 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (23 pages)
23 October 1998Full accounts made up to 31 December 1997 (23 pages)
16 September 1998Registered office changed on 16/09/98 from: broad oaks works chesterfield derbyshire S41 0DS (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: broad oaks works chesterfield derbyshire S41 0DS (1 page)
16 September 1998Director resigned (1 page)
27 May 1998Return made up to 27/03/98; no change of members (8 pages)
27 May 1998Return made up to 27/03/98; no change of members (8 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (24 pages)
9 July 1997Full accounts made up to 31 December 1996 (24 pages)
6 July 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
6 July 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
24 April 1997Return made up to 27/03/97; change of members (6 pages)
24 April 1997Return made up to 27/03/97; change of members (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
16 September 1996Company name changed markham & co LIMITED\certificate issued on 17/09/96 (2 pages)
16 September 1996Company name changed markham & co LIMITED\certificate issued on 17/09/96 (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
18 April 1996Return made up to 27/03/96; full list of members (9 pages)
18 April 1996Return made up to 27/03/96; full list of members (9 pages)
11 March 1996New director appointed (1 page)
11 March 1996Director resigned (3 pages)
11 March 1996Director resigned (3 pages)
11 March 1996New director appointed (1 page)
22 February 1996Full accounts made up to 30 September 1995 (23 pages)
22 February 1996Full accounts made up to 30 September 1995 (23 pages)
18 April 1995Full accounts made up to 30 September 1994 (23 pages)
18 April 1995Full accounts made up to 30 September 1994 (23 pages)
4 October 1986Full accounts made up to 31 March 1986 (18 pages)
4 October 1986Full accounts made up to 31 March 1986 (18 pages)
6 July 1926Company name changed\certificate issued on 06/07/26 (2 pages)
6 July 1926Company name changed\certificate issued on 06/07/26 (2 pages)
2 September 1925Incorporation (43 pages)
2 September 1925Incorporation (43 pages)