Sheffield
S4 8LU
Director Name | Mr Kieron Paul Reed |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2018(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 April 2024) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 330 Petre Street Sheffield S4 8LU |
Director Name | Anne Crapper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 1995) |
Role | Secretary |
Correspondence Address | 165 Long Line Sheffield South Yorkshire S11 7TX |
Director Name | Brenda Crapper |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 1995) |
Role | Managing Director |
Correspondence Address | 165 Long Line Sheffield South Yorkshire S11 7TX |
Director Name | Susan Mary Taylor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 1995) |
Role | Postal Officer |
Correspondence Address | 55 Causeway Head Road Dore Sheffield South Yorkshire S17 3DS |
Secretary Name | Anne Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Sheephill Farm Ringinglow Sheffield S11 7TU |
Director Name | Hugh Cochrane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(35 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Mews Retford Nottinghamshire DN22 6UT |
Director Name | Patricia Cochrane |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(35 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 February 2011) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Mews Retford Nottinghamshire DN22 6UT |
Director Name | Mr Derek Milner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(50 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 July 2023) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 330 Petre Street Sheffield S4 8LU |
Director Name | Mrs Deborah Milner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 2015(55 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 July 2023) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 330 Petre Street Sheffield S4 8LU |
Website | www.sheffieldelectric.com |
---|
Registered Address | 330 Petre Street Sheffield S4 8LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £153,720 |
Cash | £151,981 |
Current Liabilities | £600,186 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 January 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1967 | Delivered 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 1964 | Delivered 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 1962 | Delivered 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 2012 | Delivered 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 |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mr Mark Ashforth on 27 June 2020 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 July 2018 | Appointment of Mr Kieron Paul Reed as a director on 31 July 2018 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
8 February 2018 | Satisfaction of charge 10 in full (1 page) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Notification of A & D Property Development Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of A & D Property Development Ltd as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Notification of A & D Property Development Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Termination of appointment of Anne Hancock as a secretary on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Anne Hancock as a secretary on 20 May 2016 (1 page) |
13 August 2015 | Satisfaction of charge 7 in full (1 page) |
13 August 2015 | Satisfaction of charge 9 in full (1 page) |
13 August 2015 | Satisfaction of charge 7 in full (1 page) |
13 August 2015 | Satisfaction of charge 9 in full (1 page) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Appointment of Mrs Deborah Milner as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Deborah Milner as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Deborah Milner as a director on 9 April 2015 (2 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (15 pages) |
6 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (15 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Appointment of Mr Mark Ashforth as a director (3 pages) |
16 January 2012 | Appointment of Mr Mark Ashforth as a director (3 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (15 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (15 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
17 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 February 2011 | Appointment of Mr Derek Milner as a director (3 pages) |
15 February 2011 | Appointment of Mr Derek Milner as a director (3 pages) |
14 February 2011 | Termination of appointment of Hugh Cochrane as a director (2 pages) |
14 February 2011 | Termination of appointment of Patricia Cochrane as a director (2 pages) |
14 February 2011 | Termination of appointment of Hugh Cochrane as a director (2 pages) |
14 February 2011 | Termination of appointment of Patricia Cochrane as a director (2 pages) |
9 December 2010 | Amended accounts made up to 31 March 2010 (10 pages) |
9 December 2010 | Amended accounts made up to 31 March 2010 (10 pages) |
19 July 2010 | Director's details changed for Hugh Cochrane on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Patricia Cochrane on 28 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Patricia Cochrane on 28 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Hugh Cochrane on 28 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 June 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
6 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 28/06/05; full list of members (3 pages) |
9 May 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
9 May 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
11 May 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
23 April 2004 | Particulars of mortgage/charge (6 pages) |
23 April 2004 | Particulars of mortgage/charge (6 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
28 May 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
25 June 2002 | Return made up to 28/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 28/06/02; full list of members (7 pages) |
9 May 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
9 May 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 June 2001 | Return made up to 28/06/01; full list of members
|
25 June 2001 | Return made up to 28/06/01; full list of members
|
2 May 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 May 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 May 2000 | Full accounts made up to 31 March 2000 (13 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members
|
2 July 1999 | Return made up to 28/06/99; full list of members
|
25 May 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 June 1997 | Return made up to 28/06/97; full list of members (4 pages) |
28 June 1997 | Return made up to 28/06/97; full list of members (4 pages) |
9 May 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 May 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 28/06/96; full list of members (6 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 May 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | Particulars of mortgage/charge (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 October 1995 | New director appointed (2 pages) |
2 October 1995 | New director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
27 September 1995 | Director resigned (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
15 July 1993 | Return made up to 28/06/93; full list of members (6 pages) |
15 July 1993 | Return made up to 28/06/93; full list of members (6 pages) |
12 November 1990 | Return made up to 24/08/90; full list of members (4 pages) |
12 November 1990 | Return made up to 24/08/90; full list of members (4 pages) |
29 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
29 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1989 | Return made up to 28/06/89; full list of members (4 pages) |
27 November 1989 | Return made up to 28/06/89; full list of members (4 pages) |
16 November 1988 | Return made up to 21/06/88; full list of members (4 pages) |
16 November 1988 | Return made up to 21/06/88; full list of members (4 pages) |
23 September 1987 | Return made up to 09/06/87; full list of members (4 pages) |
23 September 1987 | Return made up to 09/06/87; full list of members (4 pages) |
23 July 1986 | Return made up to 11/06/86; full list of members (6 pages) |
23 July 1986 | Return made up to 11/06/86; full list of members (6 pages) |
25 June 1970 | Allotment of shares (2 pages) |
25 June 1970 | Allotment of shares (2 pages) |
19 February 1969 | Allotment of shares (3 pages) |
19 February 1969 | Allotment of shares (3 pages) |
6 February 1969 | Increase in nominal capital (1 page) |
6 February 1969 | Increase in nominal capital (1 page) |
28 March 1960 | Incorporation (23 pages) |
28 March 1960 | Incorporation (23 pages) |