Sheffield
South Yorkshire
S9 5PH
Secretary Name | Mr Jonathan Paul Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(64 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Jacqueline Victoria Jane Earnshaw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Richard Barker |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 February 1999) |
Role | Engineer |
Correspondence Address | 31 Temple Gate Close Leeds West Yorkshire LS15 0PJ |
Secretary Name | Philip Howard Richard Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 15 Adel Green Leeds West Yorkshire LS16 8JX |
Director Name | Philip Howard Richard Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(53 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 15 Adel Green Leeds West Yorkshire LS16 8JX |
Secretary Name | Helen Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 15 Adel Green Leeds West Yorkshire LS16 8JX |
Director Name | Mr Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2007(64 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Website | brassfounders.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2727557 |
Telephone region | Sheffield |
Registered Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
4.7k at £1 | Europa Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
4 January 1985 | Delivered on: 9 January 1985 Satisfied on: 1 April 2008 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 hereditements and premises being a plot of land in westland square westland road leeds 11. Fully Satisfied |
---|---|
22 April 1968 | Delivered on: 30 April 1968 Satisfied on: 1 April 2008 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All moneys due etc. Particulars: Floating charge on the (see doc 43 for full details, please). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 January 1968 | Delivered on: 26 January 1968 Satisfied on: 1 April 2008 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Plot of land at westland sq. Westland rdleeds 11 with all fixtures. Fully Satisfied |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
10 November 2020 | Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 July 2019 | Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page) |
9 July 2019 | Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Jonathan Paul Cheetham on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Jonathan Paul Cheetham on 3 November 2009 (1 page) |
3 November 2009 | Secretary's details changed for Jonathan Paul Cheetham on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Secretary's details changed for Jonathan Paul Cheetham on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Jonathan Paul Cheetham on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Alan John Sheehan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Jonathan Paul Cheetham on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Alan John Sheehan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Alan John Sheehan on 3 November 2009 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page) |
5 November 2008 | Location of debenture register (1 page) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
1 May 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2007 | Return made up to 24/10/07; full list of members (7 pages) |
28 October 2007 | Return made up to 24/10/07; full list of members (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
10 September 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
10 September 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: westland square westland road leeds LS11 5SS (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: westland square westland road leeds LS11 5SS (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 December 2006 | Return made up to 24/10/06; full list of members
|
28 December 2006 | Return made up to 24/10/06; full list of members
|
20 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
2 February 2006 | Return made up to 24/10/05; full list of members (6 pages) |
2 February 2006 | Return made up to 24/10/05; full list of members (6 pages) |
11 January 2005 | Return made up to 24/10/04; full list of members (6 pages) |
11 January 2005 | Return made up to 24/10/04; full list of members (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
9 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
9 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
25 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
25 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
12 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
12 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
24 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
24 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
10 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
21 January 2001 | Return made up to 24/10/00; full list of members
|
21 January 2001 | Return made up to 24/10/00; full list of members
|
27 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
30 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
30 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (2 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
26 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
26 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
12 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
1 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
1 October 1996 | Full accounts made up to 31 May 1996 (13 pages) |
13 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
1 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |