Company NameSpecial Testing Limited
Company StatusActive
Company Number00355744
CategoryPrivate Limited Company
Incorporation Date5 August 1939(84 years, 9 months ago)
Previous NameSpecial Testing Works Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(52 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(65 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Bennett John Beardshaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(65 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Secretary NameMr Alan Christopher Beardshaw
NationalityBritish
StatusCurrent
Appointed18 December 2005(66 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMrs Janice Dawn Mooney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(76 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Michael James Greensmith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(83 years after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameDouglas Beardshaw
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(52 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 1999)
RoleSteel Manufacturer
Correspondence AddressAppletrees Froggatt Lane
Froggatt Calver
Sheffield
Derbyshire
S30 1ZA
Secretary NameJames Cain
NationalityBritish
StatusResigned
Appointed30 October 1991(52 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 December 2005)
RoleCompany Director
Correspondence Address27 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Director NameKeith Seymour Capes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(55 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2001)
RoleGeneral Manager
Correspondence AddressHillcrest Wilkin Hill
Barlow
Sheffield
South Yorkshire
S18 5TE
Director NameDavid Cundy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(61 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameRonald Charles James
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(66 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleCommercial Director
Correspondence Address26 Hereward Road
Sheffield
South Yorkshire
S5 7UA

Contact

Websitewww.specialsteelgroup.com
Telephone0114 2441061
Telephone regionSheffield

Location

Registered AddressBacon Lane
Sheffield
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£361,056
Cash£357,154
Current Liabilities£1,087,937

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

10 October 2012Delivered 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
21 August 2008Delivered 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

Filing History

21 November 2023Accounts for a small company made up to 31 May 2023 (10 pages)
18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
17 January 2023Accounts for a small company made up to 31 May 2022 (10 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
12 August 2022Appointment of Mr Michael James Greensmith as a director on 1 August 2022 (2 pages)
25 February 2022Accounts for a small company made up to 31 May 2021 (10 pages)
24 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 31 May 2020 (12 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 2 in full (2 pages)
22 November 2019Accounts for a small company made up to 31 May 2019 (12 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 May 2018 (11 pages)
3 December 2018Termination of appointment of David Cundy as a director on 30 November 2018 (1 page)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 31 May 2017 (12 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
15 November 2016Full accounts made up to 31 May 2016 (12 pages)
15 November 2016Full accounts made up to 31 May 2016 (12 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
8 January 2016Appointment of Mrs Janice Dawn Mooney as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mrs Janice Dawn Mooney as a director on 1 January 2016 (2 pages)
9 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
9 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(5 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(5 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
11 December 2014Accounts for a small company made up to 31 May 2014 (6 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,000
(5 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,000
(5 pages)
28 October 2014Director's details changed for David Cundy on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for David Cundy on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for David Cundy on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
26 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
26 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(7 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(7 pages)
4 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 May 2012 (6 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
16 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
7 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
7 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
21 December 2009Director's details changed for Alan Kenneth Beardshaw on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Christopher Beardshaw on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Bennett John Beard Shaw on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Bennett John Beard Shaw on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Kenneth Beardshaw on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for David Cundy on 2 October 2009 (2 pages)
21 December 2009Director's details changed for David Cundy on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Christopher Beardshaw on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Bennett John Beard Shaw on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Kenneth Beardshaw on 2 October 2009 (2 pages)
21 December 2009Director's details changed for David Cundy on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Alan Christopher Beardshaw on 2 October 2009 (2 pages)
11 September 2009Appointment terminated director ronald james (1 page)
11 September 2009Appointment terminated director ronald james (1 page)
26 November 2008Return made up to 17/10/08; full list of members (5 pages)
26 November 2008Return made up to 17/10/08; full list of members (5 pages)
12 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
12 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
27 September 2008Company name changed special testing works LIMITED\certificate issued on 01/10/08 (2 pages)
27 September 2008Company name changed special testing works LIMITED\certificate issued on 01/10/08 (2 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
6 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
23 November 2007Return made up to 17/10/07; no change of members (8 pages)
23 November 2007Return made up to 17/10/07; no change of members (8 pages)
27 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
27 November 2006Return made up to 17/10/06; full list of members (8 pages)
27 November 2006Accounts for a small company made up to 31 May 2006 (6 pages)
27 November 2006Return made up to 17/10/06; full list of members (8 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
24 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
24 November 2005Accounts for a small company made up to 31 May 2005 (6 pages)
10 November 2005Return made up to 17/10/05; full list of members (8 pages)
10 November 2005Return made up to 17/10/05; full list of members (8 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
23 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
23 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
31 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 November 2003Return made up to 17/10/03; full list of members (7 pages)
3 November 2003Return made up to 17/10/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
13 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
23 October 2001Return made up to 17/10/01; full list of members (6 pages)
23 October 2001Return made up to 17/10/01; full list of members (6 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
22 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 November 1998Return made up to 26/10/98; no change of members (4 pages)
13 November 1998Return made up to 26/10/98; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 December 1997Return made up to 26/10/97; full list of members (6 pages)
4 December 1997Return made up to 26/10/97; full list of members (6 pages)
10 November 1996Return made up to 26/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1996Return made up to 26/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
5 August 1939Incorporation (16 pages)
5 August 1939Incorporation (16 pages)