Company NameStarweld Engineering Limited
DirectorsDerek William Briscoe and Stephen Eades
Company StatusActive
Company Number00419677
CategoryPrivate Limited Company
Incorporation Date18 September 1946(77 years, 8 months ago)
Previous NameStanley E.Smith Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Derek William Briscoe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(66 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wood Fields
Bramley
Rotherham
South Yorkshire
S66 1WT
Director NameMr Stephen Eades
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(66 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address37 Keresforth Road
Dodworth
Barnsley
South Yorkshire
S75 3NX
Director NameMr Christopher Ian Etches
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(45 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 02 December 2009)
RoleSecretary
Correspondence Address18 Twentywell View
Bradway
Sheffield
South Yorkshire
S17 4PX
Director NameMr John Michael Etches
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(45 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Secretary NameMr Christopher Ian Etches
NationalityBritish
StatusResigned
Appointed20 March 1992(45 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 02 December 2009)
RoleCompany Director
Correspondence Address18 Twentywell View
Bradway
Sheffield
South Yorkshire
S17 4PX
Director NameMr Andrew Steel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(66 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Tunwell Greave
Sheffield
S5 9GD

Contact

Websitestarweld.co.uk

Location

Registered Address46 Harleston Street
Sheffield
Yorkshire
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

9.2k at £1Heaps Arnold & Heaps LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£376,319
Cash£12,716
Current Liabilities£142,334

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

30 July 1990Delivered on: 2 August 1990
Persons entitled:
Arthur Roberts
John Michael Etches
Christopher Ian Etches
Dennis Copeland

Classification: Mortgage debenture
Secured details: Sterling pounds 25000 and all other monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: All that f/hold land k/as 769 abbeydale road, sheffield.
Outstanding
14 October 1984Delivered on: 18 October 1984
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/a chantrey works, athol road, sheffield, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 December 2019Termination of appointment of Andrew Steel as a director on 1 April 2016 (1 page)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 9,200
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 9,200
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9,200
(5 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9,200
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9,200
(5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9,200
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Registered office address changed from Quintec Court Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RN United Kingdom on 28 March 2013 (1 page)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
28 March 2013Registered office address changed from Quintec Court Barbot Hall Industrial Estate Rotherham South Yorkshire S61 4RN United Kingdom on 28 March 2013 (1 page)
14 November 2012Registered office address changed from 46 Harleston St Sheffield 4 on 14 November 2012 (1 page)
14 November 2012Termination of appointment of John Etches as a director (1 page)
14 November 2012Termination of appointment of John Etches as a director (1 page)
14 November 2012Registered office address changed from 46 Harleston St Sheffield 4 on 14 November 2012 (1 page)
14 November 2012Appointment of Mr Derek William Briscoe as a director (2 pages)
14 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
14 November 2012Appointment of Mr Stephen Eades as a director (2 pages)
14 November 2012Appointment of Mr Stephen Eades as a director (2 pages)
14 November 2012Appointment of Mr Derek William Briscoe as a director (2 pages)
14 November 2012Appointment of Mr Andrew Steel as a director (2 pages)
14 November 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
14 November 2012Appointment of Mr Andrew Steel as a director (2 pages)
28 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 June 2010Director's details changed for Mr John Michael Etches on 20 March 2010 (2 pages)
2 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr John Michael Etches on 20 March 2010 (2 pages)
2 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
15 January 2010Termination of appointment of Christopher Etches as a secretary (1 page)
15 January 2010Termination of appointment of Christopher Etches as a director (1 page)
15 January 2010Termination of appointment of Christopher Etches as a secretary (1 page)
15 January 2010Termination of appointment of Christopher Etches as a director (1 page)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
16 April 2008Return made up to 20/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 March 2007Return made up to 20/03/07; full list of members (7 pages)
30 March 2007Return made up to 20/03/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2005Return made up to 20/03/05; full list of members (7 pages)
31 March 2005Return made up to 20/03/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
29 March 2004Return made up to 20/03/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 April 2001Return made up to 20/03/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 April 2001Return made up to 20/03/01; full list of members (6 pages)
25 January 2001Memorandum and Articles of Association (10 pages)
25 January 2001Memorandum and Articles of Association (10 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 March 1999Return made up to 20/03/99; no change of members (4 pages)
29 March 1999Return made up to 20/03/99; no change of members (4 pages)
23 April 1998Return made up to 20/03/98; full list of members (6 pages)
23 April 1998Return made up to 20/03/98; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 March 1997Return made up to 20/03/97; no change of members (4 pages)
25 March 1997Return made up to 20/03/97; no change of members (4 pages)
27 March 1996Return made up to 20/03/96; no change of members (4 pages)
27 March 1996Return made up to 20/03/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
24 March 1995Return made up to 20/03/95; full list of members (6 pages)
24 March 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
18 September 1946Certificate of incorporation (1 page)
18 September 1946Certificate of incorporation (1 page)