Hammerwich
Burntwood
Staffordshire
WS7 0JW
Secretary Name | Mr Simon John Mason Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1994(30 years, 1 month after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Burntwood Road Hammerwich Burntwood Staffordshire WS7 0JW |
Director Name | Mr James John Mason Price |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2017(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 12 Orgreave Drive Orgreave Industrial Estate Handsworth Sheffield S13 9NR |
Director Name | Barrie Rawlins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 April 1996) |
Role | Factory Manager |
Correspondence Address | 7 Main Street Ulley Sheffield South Yorkshire S31 0YD |
Director Name | Jason Barrie Rawlins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1993) |
Role | Accountant |
Correspondence Address | 7 Main Street Ulley Sheffield South Yorkshire S31 0YD |
Director Name | June Shirley Rawlins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 1993) |
Role | Warehouse Manageress |
Correspondence Address | 7 Main Street Ulley Sheffield South Yorkshire S31 0YD |
Secretary Name | Jason Barrie Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 7 Main Street Ulley Sheffield South Yorkshire S31 0YD |
Director Name | Percy Raymond Brownhill |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 10 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Director Name | Mr Brian Thompson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 106 Meadow Gate Avenue Sothall Sheffield South Yorkshire S19 6PS |
Director Name | Arthur John Mason Price |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(33 years, 12 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap 10 Cloister Walk Whittington Lichfield Staffordshire WS14 9LN |
Website | arthurprice.com |
---|---|
Email address | [email protected] |
Telephone | 01543 257775 |
Telephone region | Cannock |
Registered Address | 12 Orgreave Drive Orgreave Industrial Estate Handsworth Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
1.5k at £1 | Arthur Price & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
15 November 2011 | Delivered on: 26 November 2011 Satisfied on: 17 April 2012 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 property k/a 12 orgreave road handsworth t/no SYK191333. Fully Satisfied |
---|---|
17 February 1984 | Delivered on: 18 February 1984 Satisfied on: 14 November 1994 Persons entitled: National Westminster 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 factory premises k/a 12 orgreave rd., Handsworth, sheffield S13 9LQ south yorks title nos:- ywe 51455 ywe 40889 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1974 | Delivered on: 4 December 1974 Satisfied on: 14 November 1994 Persons entitled: National Westminster Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107-109 arundel street sheffield. Fully Satisfied |
27 September 2011 | Delivered on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
3 October 2007 | Delivered on: 17 October 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and arthur price & co limited to the chargee on any account whatsoever. Particulars: F/H 12 orgreave road handsworth sheffield t/no SYK191333. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 July 1994 | Delivered on: 2 August 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
25 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 October 2019 | Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page) |
20 March 2019 | Unaudited abridged accounts made up to 30 March 2018 (6 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
18 September 2017 | Appointment of Mr James John Mason Price as a director on 11 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr James John Mason Price as a director on 11 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Arthur John Mason Price as a director on 11 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Arthur John Mason Price as a director on 11 September 2017 (1 page) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Auditor's resignation (1 page) |
13 June 2012 | Auditor's resignation (1 page) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
5 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
5 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
17 March 2009 | Company name changed A.deeley(cutlery manufacturers)LIMITED\certificate issued on 18/03/09 (2 pages) |
17 March 2009 | Company name changed A.deeley(cutlery manufacturers)LIMITED\certificate issued on 18/03/09 (2 pages) |
23 January 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
23 January 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
3 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
2 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
24 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
21 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
7 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
10 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
10 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 November 1998 | Return made up to 01/11/98; no change of members
|
4 November 1998 | Return made up to 01/11/98; no change of members
|
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
12 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
17 November 1995 | Memorandum and Articles of Association (12 pages) |
17 November 1995 | Memorandum and Articles of Association (12 pages) |
14 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
7 February 1994 | Director resigned (2 pages) |
7 February 1994 | Director resigned (2 pages) |
13 November 1993 | Return made up to 01/11/93; full list of members (6 pages) |
13 November 1993 | Return made up to 01/11/93; full list of members (6 pages) |
19 August 1993 | New director appointed (2 pages) |
19 August 1993 | New director appointed (2 pages) |
2 December 1963 | Incorporation (13 pages) |
2 December 1963 | Incorporation (13 pages) |