Company NameSheffield Electric Co.(Contractors)Limited
Company StatusDissolved
Company Number00654127
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years, 1 month ago)
Dissolution Date9 April 2024 (2 weeks, 4 days ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Ashforth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(51 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 09 April 2024)
RoleElectrician
Country of ResidenceEngland
Correspondence Address330 Petre Street
Sheffield
S4 8LU
Director NameMr Kieron Paul Reed
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(58 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 09 April 2024)
RoleElectrician
Country of ResidenceEngland
Correspondence Address330 Petre Street
Sheffield
S4 8LU
Director NameAnne Crapper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 1995)
RoleSecretary
Correspondence Address165 Long Line
Sheffield
South Yorkshire
S11 7TX
Director NameBrenda Crapper
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 1995)
RoleManaging Director
Correspondence Address165 Long Line
Sheffield
South Yorkshire
S11 7TX
Director NameSusan Mary Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 1995)
RolePostal Officer
Correspondence Address55 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DS
Secretary NameAnne Hancock
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Correspondence AddressSheephill Farm
Ringinglow
Sheffield
S11 7TU
Director NameHugh Cochrane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(35 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Mews
Retford
Nottinghamshire
DN22 6UT
Director NamePatricia Cochrane
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(35 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 February 2011)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Mews
Retford
Nottinghamshire
DN22 6UT
Director NameMr Derek Milner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(50 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 July 2023)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address330 Petre Street
Sheffield
S4 8LU
Director NameMrs Deborah Milner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 2015(55 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 July 2023)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address330 Petre Street
Sheffield
S4 8LU

Contact

Websitewww.sheffieldelectric.com

Location

Registered Address330 Petre Street
Sheffield
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£153,720
Cash£151,981
Current Liabilities£600,186

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

4 January 2012Delivered on: 7 January 2012
Satisfied on: 13 August 2015
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Fully Satisfied
9 February 2011Delivered on: 17 February 2011
Satisfied on: 22 December 2011
Persons entitled: W. Sagar Contractors Limited

Classification: Debenture
Secured details: £49,999 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H/l/h 330 petre street sheffield, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fittings, plant & machinery see image for full details.
Fully Satisfied
11 June 2009Delivered on: 12 June 2009
Satisfied on: 13 August 2015
Persons entitled: Barclays 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 330 petre street, sheffield, south yorkshire.
Fully Satisfied
19 April 2004Delivered on: 23 April 2004
Satisfied on: 13 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 2004Delivered on: 16 April 2004
Satisfied on: 13 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 330 petre street, sheffield t/no SYK427588 and the l/h property k/a 330 petre street, sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 May 1996Delivered on: 2 May 1996
Satisfied on: 11 June 2009
Persons entitled: Yorkshire 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 k/a l/h land situate at 330 petre street sheffield south yorkshire with fixtures fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1967Delivered on: 20 December 1967
Satisfied on: 26 September 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: 656 sq. Yrs l/h land with buildings in p.
Particulars: Eter street, sheffield yorks, together with all fixtures present or furure.
Fully Satisfied
21 December 1964Delivered on: 29 December 1964
Satisfied on: 26 September 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due, etc.
Particulars: Land in petre street sheffield & building erected thereon with fixtures.
Fully Satisfied
26 November 1962Delivered on: 4 December 1962
Satisfied on: 26 September 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due, etc.
Particulars: Undertaking and all property present and future including uncalled capital.
Fully Satisfied
12 September 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb 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: 330 petre street, sheffield;. Together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon.
Outstanding

Filing History

28 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr Mark Ashforth on 27 June 2020 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 July 2018Appointment of Mr Kieron Paul Reed as a director on 31 July 2018 (2 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
8 February 2018Satisfaction of charge 10 in full (1 page)
29 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Notification of A & D Property Development Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of A & D Property Development Ltd as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of A & D Property Development Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,500
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,500
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Termination of appointment of Anne Hancock as a secretary on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Anne Hancock as a secretary on 20 May 2016 (1 page)
13 August 2015Satisfaction of charge 7 in full (1 page)
13 August 2015Satisfaction of charge 9 in full (1 page)
13 August 2015Satisfaction of charge 7 in full (1 page)
13 August 2015Satisfaction of charge 9 in full (1 page)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8,500
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 8,500
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Appointment of Mrs Deborah Milner as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mrs Deborah Milner as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mrs Deborah Milner as a director on 9 April 2015 (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 8,500
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 8,500
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (15 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Appointment of Mr Mark Ashforth as a director (3 pages)
16 January 2012Appointment of Mr Mark Ashforth as a director (3 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (15 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (15 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 February 2011Appointment of Mr Derek Milner as a director (3 pages)
15 February 2011Appointment of Mr Derek Milner as a director (3 pages)
14 February 2011Termination of appointment of Hugh Cochrane as a director (2 pages)
14 February 2011Termination of appointment of Patricia Cochrane as a director (2 pages)
14 February 2011Termination of appointment of Hugh Cochrane as a director (2 pages)
14 February 2011Termination of appointment of Patricia Cochrane as a director (2 pages)
9 December 2010Amended accounts made up to 31 March 2010 (10 pages)
9 December 2010Amended accounts made up to 31 March 2010 (10 pages)
19 July 2010Director's details changed for Hugh Cochrane on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Patricia Cochrane on 28 June 2010 (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Patricia Cochrane on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Hugh Cochrane on 28 June 2010 (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Return made up to 28/06/08; full list of members (4 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
23 July 2007Return made up to 28/06/07; full list of members (3 pages)
23 July 2007Return made up to 28/06/07; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
30 May 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
6 July 2006Return made up to 28/06/06; full list of members (3 pages)
6 July 2006Return made up to 28/06/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
5 May 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
30 June 2005Return made up to 28/06/05; full list of members (3 pages)
30 June 2005Return made up to 28/06/05; full list of members (3 pages)
9 May 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
9 May 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 July 2004Return made up to 28/06/04; full list of members (7 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
7 July 2003Return made up to 28/06/03; full list of members (8 pages)
7 July 2003Return made up to 28/06/03; full list of members (8 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
28 May 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
25 June 2002Return made up to 28/06/02; full list of members (7 pages)
25 June 2002Return made up to 28/06/02; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
9 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2001Full accounts made up to 31 March 2001 (13 pages)
2 May 2001Full accounts made up to 31 March 2001 (13 pages)
26 June 2000Return made up to 28/06/00; full list of members (6 pages)
26 June 2000Return made up to 28/06/00; full list of members (6 pages)
15 May 2000Full accounts made up to 31 March 2000 (13 pages)
15 May 2000Full accounts made up to 31 March 2000 (13 pages)
2 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Full accounts made up to 31 March 1999 (13 pages)
25 May 1999Full accounts made up to 31 March 1999 (13 pages)
7 July 1998Return made up to 28/06/98; full list of members (6 pages)
7 July 1998Return made up to 28/06/98; full list of members (6 pages)
8 May 1998Full accounts made up to 31 March 1998 (13 pages)
8 May 1998Full accounts made up to 31 March 1998 (13 pages)
28 June 1997Return made up to 28/06/97; full list of members (4 pages)
28 June 1997Return made up to 28/06/97; full list of members (4 pages)
9 May 1997Full accounts made up to 31 March 1997 (13 pages)
9 May 1997Full accounts made up to 31 March 1997 (13 pages)
26 June 1996Return made up to 28/06/96; full list of members (6 pages)
26 June 1996Return made up to 28/06/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 March 1996 (13 pages)
14 May 1996Full accounts made up to 31 March 1996 (13 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
2 May 1996Particulars of mortgage/charge (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Return made up to 28/06/95; no change of members (4 pages)
5 July 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
15 July 1993Return made up to 28/06/93; full list of members (6 pages)
15 July 1993Return made up to 28/06/93; full list of members (6 pages)
12 November 1990Return made up to 24/08/90; full list of members (4 pages)
12 November 1990Return made up to 24/08/90; full list of members (4 pages)
29 May 1990Secretary resigned;new secretary appointed (2 pages)
29 May 1990Secretary resigned;new secretary appointed (2 pages)
27 November 1989Return made up to 28/06/89; full list of members (4 pages)
27 November 1989Return made up to 28/06/89; full list of members (4 pages)
16 November 1988Return made up to 21/06/88; full list of members (4 pages)
16 November 1988Return made up to 21/06/88; full list of members (4 pages)
23 September 1987Return made up to 09/06/87; full list of members (4 pages)
23 September 1987Return made up to 09/06/87; full list of members (4 pages)
23 July 1986Return made up to 11/06/86; full list of members (6 pages)
23 July 1986Return made up to 11/06/86; full list of members (6 pages)
25 June 1970Allotment of shares (2 pages)
25 June 1970Allotment of shares (2 pages)
19 February 1969Allotment of shares (3 pages)
19 February 1969Allotment of shares (3 pages)
6 February 1969Increase in nominal capital (1 page)
6 February 1969Increase in nominal capital (1 page)
28 March 1960Incorporation (23 pages)
28 March 1960Incorporation (23 pages)