Company NameSheffield Insulations Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00577389
CategoryPrivate Limited Company
Incorporation Date22 January 1957(67 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(58 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(64 years, 2 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Philip Nigel Adsetts
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleOperations Manager
Correspondence Address129 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S31 0HJ
Director NameSir William Norman Adsetts
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address28 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMr John Michael Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RoleRegional Director
Correspondence Address31 Fairmile
Fleet
Aldershot
Hampshire
GU13 9UT
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr David Goodwin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleRegional Director
Correspondence Address95 Castle Rock Drive
Coalville
Leicestershire
LE67 4SE
Director NameMr Gary Hadley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Twelve Lands Close
Tankersley
Barnsley
South Yorkshire
S75 3DU
Director NameMr John Whaling
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 January 2003)
RoleManagement Services
Country of ResidenceEngland
Correspondence Address5 Oaken Wood Road
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UP
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr Godfrey Dalton Noble
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RolePersonnel Director
Correspondence AddressBramham Lodge 11 The Glade
Scarcroft
Leeds
West Yorkshire
LS14 3JG
Secretary NameFrancis Charles Prust
NationalityBritish
StatusResigned
Appointed01 May 1992(35 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameMr Keith John Walker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(38 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HN
Director NameStephen Andrew McGahan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(40 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2010)
RoleDivisional Director
Correspondence Address6 Towers Close
Poynton
Cheshire
SK12 1DH
Director NamePhilip William Arthur Johns
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(40 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2002)
RoleDivisional Director
Correspondence Address70b Sedgemoor Road
Flackwell Heath
Buckinghamshire
HP10 9AP
Director NameDavid Herbert Rogers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(40 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2003)
RolePersonnel Director
Correspondence Address3 Lyndhurst Close
Scholes
Leeds
West Yorkshire
LS15 4AQ
Director NameMr Robert Stewart Horne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(40 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard High Street
Gringley-On-The-Hill
Doncaster
South Yorkshire
DN10 4RG
Director NameNicholas John Edwards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(40 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Margett Street
Cottenham
Cambridge
Cambridgeshire
CB4 4QY
Director NameMr Robert Stewart Horne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(40 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard High Street
Gringley-On-The-Hill
Doncaster
South Yorkshire
DN10 4RG
Director NameMr Walter Johnstone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(40 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed01 June 1998(41 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameTimothy Malcolm Sell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(43 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 2004)
RoleDivisional Director
Correspondence AddressSpringfield House
Scatterdells Lane
Chipperfield
Hertfordshire
WD4 9EZ
Director NameMr Mark Gerald Tomlin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(44 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(45 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(47 years, 8 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(50 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(62 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£5,308,819

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

12 March 1984Delivered on: 29 March 1984
Satisfied on: 18 August 1989
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 south block & road way hillsborough works langsett road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1983Delivered on: 23 February 1988
Satisfied on: 18 August 1989
Persons entitled: County Bank Limited.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 23/2/77.
Particulars: Specific charge overall book debts & other debts now and from time to time due owing to the company.
Fully Satisfied
19 March 1982Delivered on: 29 March 1982
Satisfied on: 18 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee suplemental to a mortgage debenture dated 2/6/66.
Particulars: A specific charge over the benefit of all book & other debts as are now or may from time to time be owing to the company.
Fully Satisfied
27 January 1982Delivered on: 8 February 1982
Persons entitled: County Bank Limited

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Whole benefits conferred on the company by agreement with hambro life assurance public limited company dated 6TH & 18 nov 1981 together with all additions right title and interest present and future.
Fully Satisfied
21 January 1982Delivered on: 8 February 1982
Persons entitled: County Bank Limited

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Whole benefits conferred on the company by building contract with tarmac construction limited dated 23 oct 81 together with all additions right title and interest present and future.
Fully Satisfied
23 October 1981Delivered on: 26 November 1981
Persons entitled: County Bank Limited

Classification: Presented for registration at the register of sasines on the 24 nov 81
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that lease between motherwell district council and sheffield insulations limited of 2.35 acres at righead industrial estate bellshill county of lanark.
Fully Satisfied
14 October 1980Delivered on: 21 October 1980
Satisfied on: 18 August 1989
Persons entitled: County Bank Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 24.7.80.
Particulars: Site 2, sussex avenue, light industrial estate, hunslet, leeds (for full details see rider annexed to doc m 50). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1980Delivered on: 25 April 1980
Satisfied on: 18 August 1989
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at sandwell park colliery industrial estate sandwell west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1984Delivered on: 29 March 1984
Satisfied on: 18 August 1989
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: L/H property known as small unit of south block road way & part of hillsborough works langsett road sheffield and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1984Delivered on: 29 March 1984
Satisfied on: 18 August 1989
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: L/H part of hillsborough works estate langsett sheffield and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1980Delivered on: 5 February 1980
Satisfied on: 18 August 1989
Persons entitled: County Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) l/H. Property (2.938 acres) at sandwell park colliery industrial estate sandwell W.midlands. 2). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
17 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
17 May 2021Change of details for Sig Plc as a person with significant control on 17 May 2021 (2 pages)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for Sig Plc as a person with significant control on 29 June 2018 (2 pages)
9 May 2018Termination of appointment of Mark Tomlin as a director on 9 May 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 November 2016Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Mark Tomlin on 8 November 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,308,819
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,308,819
(6 pages)
1 March 2016Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Mr Mark Tomlin on 1 March 2016 (2 pages)
9 November 2015Termination of appointment of Nicholas John Edwards as a director on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Ian Jackson as a director on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Nicholas John Edwards as a director on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Ian Jackson as a director on 30 October 2015 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,308,819
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,308,819
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,308,819
(6 pages)
10 September 2014Termination of appointment of Walter Johnstone as a director on 31 March 2014 (1 page)
10 September 2014Termination of appointment of Walter Johnstone as a director on 31 March 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,308,819
(7 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,308,819
(7 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,308,819
(7 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 May 2011Director's details changed for Nicholas John Edwards on 1 May 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Director's details changed for Nicholas John Edwards on 1 May 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
23 May 2011Director's details changed for Nicholas John Edwards on 1 May 2011 (2 pages)
10 March 2011Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Mark Tomlin on 10 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Walter Johnstone on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Walter Johnstone on 4 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Walter Johnstone on 4 March 2011 (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
1 October 2010Termination of appointment of Stephen Mcgahan as a director (1 page)
1 October 2010Termination of appointment of Stephen Mcgahan as a director (1 page)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
6 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (5 pages)
5 May 2009Return made up to 01/05/09; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
2 May 2008Return made up to 01/05/08; full list of members (5 pages)
2 May 2008Return made up to 01/05/08; full list of members (5 pages)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 June 2006Return made up to 01/05/06; full list of members (9 pages)
2 June 2006Return made up to 01/05/06; full list of members (9 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 May 2005Return made up to 01/05/05; full list of members (9 pages)
18 May 2005Return made up to 01/05/05; full list of members (9 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (16 pages)
6 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 July 2004Return made up to 01/05/04; full list of members (9 pages)
12 July 2004Return made up to 01/05/04; full list of members (9 pages)
16 October 2003Full accounts made up to 31 December 2002 (28 pages)
16 October 2003Full accounts made up to 31 December 2002 (28 pages)
5 July 2003Ad 23/06/03--------- £ si 5302819@1=5302819 £ ic 6000/5308819 (2 pages)
5 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2003Ad 23/06/03--------- £ si 5302819@1=5302819 £ ic 6000/5308819 (2 pages)
30 May 2003Return made up to 01/05/03; full list of members (8 pages)
30 May 2003Return made up to 01/05/03; full list of members (8 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (27 pages)
22 October 2002Full accounts made up to 31 December 2001 (27 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
6 June 2002Return made up to 01/05/02; full list of members (10 pages)
6 June 2002Return made up to 01/05/02; full list of members (10 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (23 pages)
29 October 2001Full accounts made up to 31 December 2000 (23 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
31 May 2001Return made up to 01/05/01; full list of members (11 pages)
31 May 2001Return made up to 01/05/01; full list of members (11 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
25 October 2000Full accounts made up to 31 December 1999 (21 pages)
25 October 2000Full accounts made up to 31 December 1999 (21 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
15 May 2000Return made up to 01/05/00; full list of members (17 pages)
15 May 2000Return made up to 01/05/00; full list of members (17 pages)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
4 June 1999Return made up to 01/05/99; full list of members (11 pages)
4 June 1999Return made up to 01/05/99; full list of members (11 pages)
25 July 1998Full accounts made up to 31 December 1997 (19 pages)
25 July 1998Full accounts made up to 31 December 1997 (19 pages)
16 July 1998Memorandum and Articles of Association (6 pages)
16 July 1998Nc inc already adjusted 30/06/98 (1 page)
16 July 1998Nc inc already adjusted 30/06/98 (1 page)
16 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
16 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
16 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 July 1998Memorandum and Articles of Association (6 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Secretary resigned (1 page)
11 June 1998Return made up to 01/05/98; full list of members (11 pages)
11 June 1998Return made up to 01/05/98; full list of members (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
27 May 1997Return made up to 01/05/97; full list of members (8 pages)
27 May 1997Return made up to 01/05/97; full list of members (8 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (18 pages)
9 July 1996Full accounts made up to 31 December 1995 (18 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Return made up to 01/05/96; full list of members (10 pages)
31 May 1996Return made up to 01/05/96; full list of members (10 pages)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
29 June 1995New director appointed (4 pages)
29 June 1995New director appointed (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
25 May 1995Return made up to 01/05/95; full list of members (10 pages)
25 May 1995Return made up to 01/05/95; full list of members (10 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
18 May 1990Full accounts made up to 31 December 1989 (16 pages)
18 May 1990Full accounts made up to 31 December 1989 (16 pages)
21 July 1989Full accounts made up to 31 December 1988 (16 pages)
21 July 1989Full accounts made up to 31 December 1988 (16 pages)
21 November 1988Full accounts made up to 31 December 1987 (19 pages)
21 November 1988Full accounts made up to 31 December 1987 (19 pages)
30 November 1987Full accounts made up to 31 December 1986 (18 pages)
30 November 1987Full accounts made up to 31 December 1986 (18 pages)
24 November 1986Full accounts made up to 31 December 1985 (17 pages)
24 November 1986Full accounts made up to 31 December 1985 (17 pages)
16 January 1986Accounts made up to 31 December 1984 (16 pages)
16 January 1986Accounts made up to 31 December 1984 (16 pages)
22 October 1984Accounts made up to 31 December 1983 (15 pages)
22 October 1984Accounts made up to 31 December 1983 (15 pages)
15 December 1983Accounts made up to 31 December 1982 (10 pages)
15 December 1983Accounts made up to 31 December 1982 (10 pages)
6 January 1983Accounts made up to 31 December 1981 (11 pages)
6 January 1983Accounts made up to 31 December 1981 (11 pages)
1 March 1982Accounts made up to 31 December 1980 (10 pages)
1 March 1982Accounts made up to 31 December 1980 (10 pages)
19 November 1980Accounts made up to 31 December 1979 (10 pages)
19 November 1980Accounts made up to 31 December 1979 (10 pages)
29 November 1979Accounts made up to 31 December 1978 (7 pages)
29 November 1979Accounts made up to 31 December 1978 (7 pages)
22 January 1957Certificate of incorporation (1 page)
22 January 1957Certificate of incorporation (1 page)