Bramley
Rotherham
South Yorkshire
S66 1WT
Director Name | Mr Stephen Eades |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(66 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 37 Keresforth Road Dodworth Barnsley South Yorkshire S75 3NX |
Director Name | Mr Christopher Ian Etches |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(45 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 02 December 2009) |
Role | Secretary |
Correspondence Address | 18 Twentywell View Bradway Sheffield South Yorkshire S17 4PX |
Director Name | Mr John Michael Etches |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(45 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Slayleigh Lane Sheffield South Yorkshire S10 3RG |
Secretary Name | Mr Christopher Ian Etches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(45 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | 18 Twentywell View Bradway Sheffield South Yorkshire S17 4PX |
Director Name | Mr Andrew Steel |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tunwell Greave Sheffield S5 9GD |
Website | starweld.co.uk |
---|
Registered Address | 46 Harleston Street Sheffield Yorkshire S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
9.2k at £1 | Heaps Arnold & Heaps LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,319 |
Cash | £12,716 |
Current Liabilities | £142,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
30 July 1990 | Delivered 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 1984 | Delivered 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 |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 December 2019 | Termination of appointment of Andrew Steel as a director on 1 April 2016 (1 page) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Registered 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 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Registered 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 2012 | Registered office address changed from 46 Harleston St Sheffield 4 on 14 November 2012 (1 page) |
14 November 2012 | Termination of appointment of John Etches as a director (1 page) |
14 November 2012 | Termination of appointment of John Etches as a director (1 page) |
14 November 2012 | Registered office address changed from 46 Harleston St Sheffield 4 on 14 November 2012 (1 page) |
14 November 2012 | Appointment of Mr Derek William Briscoe as a director (2 pages) |
14 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
14 November 2012 | Appointment of Mr Stephen Eades as a director (2 pages) |
14 November 2012 | Appointment of Mr Stephen Eades as a director (2 pages) |
14 November 2012 | Appointment of Mr Derek William Briscoe as a director (2 pages) |
14 November 2012 | Appointment of Mr Andrew Steel as a director (2 pages) |
14 November 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (3 pages) |
14 November 2012 | Appointment of Mr Andrew Steel as a director (2 pages) |
28 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 June 2010 | Director's details changed for Mr John Michael Etches on 20 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr John Michael Etches on 20 March 2010 (2 pages) |
2 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Termination of appointment of Christopher Etches as a secretary (1 page) |
15 January 2010 | Termination of appointment of Christopher Etches as a director (1 page) |
15 January 2010 | Termination of appointment of Christopher Etches as a secretary (1 page) |
15 January 2010 | Termination of appointment of Christopher Etches as a director (1 page) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 March 2006 | Return made up to 20/03/06; full list of members
|
31 March 2006 | Return made up to 20/03/06; full list of members
|
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
25 January 2001 | Memorandum and Articles of Association (10 pages) |
25 January 2001 | Memorandum and Articles of Association (10 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
23 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
27 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
24 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
18 September 1946 | Certificate of incorporation (1 page) |
18 September 1946 | Certificate of incorporation (1 page) |