Sheffield
South Yorkshire
S9 3NH
Secretary Name | Mr Alan Christopher Beardshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(71 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Mr Alan Christopher Beardshaw |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(72 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Mr Bennett John Beardshaw |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2002(77 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Douglas Beardshaw |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(66 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 October 1999) |
Role | Steel Manufacturer |
Correspondence Address | Appletrees Froggatt Lane Froggatt Calver Sheffield Derbyshire S30 1ZA |
Secretary Name | James Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 3 Worcester Drive Sheffield South Yorkshire S10 4JG |
Director Name | Mr Philip James Blencowe |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 1995) |
Role | Works Director |
Correspondence Address | 6 Crabtree Crescent Sheffield South Yorkshire S5 7BL |
Director Name | Keith Seymour Capes |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1995) |
Role | General Manager |
Correspondence Address | Hillcrest Wilkin Hill Barlow Sheffield South Yorkshire S18 5TE |
Secretary Name | Mr Alan Kenneth Beardshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill House Bar Road Curbar Hope Valley Derbyshire S32 3YB |
Website | sqainc.net |
---|---|
Telephone | 0114 2619988 |
Telephone region | Sheffield |
Registered Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £53,596,544 |
Gross Profit | £12,242,899 |
Net Worth | £30,135,289 |
Cash | £7,274,670 |
Current Liabilities | £15,775,829 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 14 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2023 (5 months from now) |
10 October 2012 | Delivered on: 12 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
10 October 2012 | Delivered on: 11 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 August 2008 | Delivered on: 30 August 2008 Satisfied on: 13 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 December 1994 | Delivered on: 29 December 1994 Satisfied on: 20 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as bessemer works east coast road sheffield south yorkshire t/no SYK212824, SYK48500 and SYK233415 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
---|---|
28 May 2021 | Group of companies' accounts made up to 31 May 2020 (38 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
23 March 2020 | Satisfaction of charge 3 in full (1 page) |
23 March 2020 | Satisfaction of charge 4 in full (2 pages) |
22 November 2019 | Group of companies' accounts made up to 31 May 2019 (36 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
19 December 2018 | Group of companies' accounts made up to 31 May 2018 (35 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 January 2018 | Group of companies' accounts made up to 31 May 2017 (32 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
15 November 2016 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
15 November 2016 | Group of companies' accounts made up to 31 May 2016 (34 pages) |
9 December 2015 | Group of companies' accounts made up to 31 May 2015 (31 pages) |
9 December 2015 | Group of companies' accounts made up to 31 May 2015 (31 pages) |
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
11 December 2014 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
11 December 2014 | Group of companies' accounts made up to 31 May 2014 (30 pages) |
7 November 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
7 November 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
7 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
26 November 2013 | Group of companies' accounts made up to 31 May 2013 (30 pages) |
26 November 2013 | Group of companies' accounts made up to 31 May 2013 (30 pages) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 December 2012 | Group of companies' accounts made up to 31 May 2012 (30 pages) |
4 December 2012 | Group of companies' accounts made up to 31 May 2012 (30 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 February 2012 | Group of companies' accounts made up to 31 May 2011 (30 pages) |
28 February 2012 | Group of companies' accounts made up to 31 May 2011 (30 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Group of companies' accounts made up to 31 May 2010 (22 pages) |
22 November 2010 | Group of companies' accounts made up to 31 May 2010 (22 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages) |
7 January 2010 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
7 January 2010 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
21 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Group of companies' accounts made up to 31 May 2008 (22 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (7 pages) |
12 November 2008 | Group of companies' accounts made up to 31 May 2008 (22 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (7 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Group of companies' accounts made up to 31 May 2007 (22 pages) |
6 December 2007 | Group of companies' accounts made up to 31 May 2007 (22 pages) |
23 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
23 November 2007 | Return made up to 14/10/07; no change of members (7 pages) |
27 November 2006 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
27 November 2006 | Group of companies' accounts made up to 31 May 2006 (22 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
13 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
24 November 2005 | Group of companies' accounts made up to 31 May 2005 (21 pages) |
24 November 2005 | Group of companies' accounts made up to 31 May 2005 (21 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
23 December 2004 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
23 December 2004 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
31 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
31 October 2004 | Return made up to 14/10/04; full list of members (9 pages) |
16 March 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
16 March 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
3 November 2003 | Return made up to 14/10/03; full list of members
|
3 November 2003 | Return made up to 14/10/03; full list of members
|
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 March 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
13 March 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 14/10/02; full list of members (9 pages) |
26 March 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
26 March 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members
|
23 October 2001 | Return made up to 14/10/01; full list of members
|
13 March 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
13 March 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
24 October 2000 | Return made up to 14/10/00; full list of members
|
24 October 2000 | Return made up to 14/10/00; full list of members
|
20 March 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
20 March 2000 | Full group accounts made up to 31 May 1999 (23 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
22 October 1999 | Return made up to 14/10/99; full list of members
|
22 October 1999 | Return made up to 14/10/99; full list of members
|
13 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
16 October 1998 | Full group accounts made up to 31 May 1998 (22 pages) |
16 October 1998 | Full group accounts made up to 31 May 1998 (22 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
28 January 1998 | Full group accounts made up to 31 May 1997 (26 pages) |
28 January 1998 | Full group accounts made up to 31 May 1997 (26 pages) |
4 December 1997 | Return made up to 26/10/97; change of members (6 pages) |
4 December 1997 | Return made up to 26/10/97; change of members (6 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | New secretary appointed (2 pages) |
10 November 1996 | Return made up to 26/10/96; full list of members
|
10 November 1996 | Return made up to 26/10/96; full list of members
|
24 October 1996 | Full group accounts made up to 31 May 1996 (23 pages) |
24 October 1996 | Full group accounts made up to 31 May 1996 (23 pages) |
9 November 1995 | Return made up to 26/10/95; no change of members
|
9 November 1995 | Return made up to 26/10/95; no change of members
|
28 September 1995 | Full group accounts made up to 31 May 1995 (17 pages) |
28 September 1995 | Full group accounts made up to 31 May 1995 (17 pages) |
14 March 1995 | Declaration of mortgage charge released/ceased (6 pages) |
14 March 1995 | Declaration of mortgage charge released/ceased (6 pages) |
26 September 1925 | Certificate of incorporation (1 page) |
26 September 1925 | Incorporation (21 pages) |
26 September 1925 | Certificate of incorporation (1 page) |
26 September 1925 | Incorporation (21 pages) |