Sovereign Street
Leeds
LS1 4DA
Director Name | Mr Kevin David Mannion |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2016(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Colin Max Beresford |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mrs Carolyn Wright |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2019(50 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 October 2020) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
Director Name | Mr Derrick Marsden |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 May 2000) |
Role | Engineer |
Correspondence Address | 73 Bartle Road Sheffield S Yorks S12 2OP |
Director Name | Mr James Douglas Robson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 02 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherdown Blacka Moor Crescent Sheffield South Yorkshire S17 3GL |
Secretary Name | Mr Derrick Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 1995) |
Role | Company Director |
Correspondence Address | 73 Bartle Road Sheffield S Yorks S12 2OP |
Director Name | Mr John West |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(23 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 January 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Boulton Drive Old Cantley Doncaster South Yorkshire DN3 3QX |
Secretary Name | Mr John West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1995(26 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 09 June 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Boulton Drive Old Cantley Doncaster South Yorkshire DN3 3QX |
Secretary Name | David Eric Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | 29 Rosamond Close Sheffield South Yorkshire S17 4LU |
Director Name | Michael Howard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(38 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Ashton Close Killamarsh Sheffield South Yorkshire S21 1HS |
Director Name | Stuart Frazer Doleman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 West Common Lane Scunthorpe Nth Lincolnshire DN17 1DX |
Director Name | Mr Neil Piper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hellaby Industrial Estate Hellaby Lane Hellaby Nr Rotherham S66 8HN |
Director Name | Mr Alexander John William Chadburn |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hellaby Industrial Estate Hellaby Lane Hellaby Nr Rotherham S66 8HN |
Director Name | Mr Jeffrey Hudson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hellaby Industrial Estate Hellaby Lane Hellaby Nr Rotherham S66 8HN |
Director Name | Mr Julian Ian Bestwick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hellaby Industrial Estate Hellaby Lane Hellaby Nr Rotherham S66 8HN |
Website | www.rjd-eng.com |
---|---|
Email address | [email protected] |
Telephone | 024 25570397 |
Telephone region | Coventry |
Registered Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £4,694,554 |
Gross Profit | £1,089,113 |
Net Worth | £4,100,891 |
Cash | £364,280 |
Current Liabilities | £1,207,078 |
Latest Accounts | 29 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 June |
12 October 2018 | Delivered on: 16 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 April 2011 | Delivered on: 21 April 2011 Persons entitled: National Westminster Bank PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
23 August 1990 | Delivered on: 11 September 1990 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: All that l/hold property situate and k/as flat 1, rowlands bridge mews, dam road, tickhill, doncaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2020 | Administrator's progress report (3 pages) |
1 July 2020 | Notice of move from Administration to Dissolution (30 pages) |
19 May 2020 | Satisfaction of charge 009467830003 in full (1 page) |
30 January 2020 | Administrator's progress report (31 pages) |
12 November 2019 | Registered office address changed from Hellaby Industrial Estate Hellaby Lane Hellaby Nr Rotherham S66 8HN to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 12 November 2019 (2 pages) |
23 September 2019 | Notice of deemed approval of proposals (3 pages) |
6 September 2019 | Statement of affairs with form AM02SOA (13 pages) |
6 September 2019 | Statement of administrator's proposal (46 pages) |
19 July 2019 | Appointment of an administrator (3 pages) |
14 June 2019 | Satisfaction of charge 1 in full (1 page) |
14 June 2019 | Satisfaction of charge 2 in full (1 page) |
18 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
21 March 2019 | Accounts for a small company made up to 29 June 2018 (8 pages) |
24 January 2019 | Appointment of Mrs Carolyn Wright as a director on 23 January 2019 (2 pages) |
16 October 2018 | Registration of charge 009467830003, created on 12 October 2018 (57 pages) |
19 July 2018 | Appointment of Mr Colin Max Beresford as a director on 16 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Julian Ian Bestwick as a director on 16 July 2018 (1 page) |
17 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a small company made up to 29 June 2017 (9 pages) |
14 December 2017 | Termination of appointment of Alexander John William Chadburn as a director on 5 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Alexander John William Chadburn as a director on 5 December 2017 (1 page) |
29 September 2017 | Termination of appointment of Jeffrey Hudson as a director on 27 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Jeffrey Hudson as a director on 27 September 2017 (1 page) |
19 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
16 January 2017 | Full accounts made up to 29 June 2016 (12 pages) |
16 January 2017 | Full accounts made up to 29 June 2016 (12 pages) |
20 October 2016 | Termination of appointment of Neil Piper as a director on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Neil Piper as a director on 20 October 2016 (1 page) |
1 August 2016 | Termination of appointment of Stuart Frazer Doleman as a director on 25 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Stuart Frazer Doleman as a director on 25 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Kevin David Mannion as a director on 11 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Kevin David Mannion as a director on 11 July 2016 (2 pages) |
24 June 2016 | Appointment of Mr Julian Ian Bestwick as a director on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Mrs Abigail Young as a secretary on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jeffrey Hudson as a director on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Julian Ian Bestwick as a director on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jeffrey Hudson as a director on 15 June 2016 (2 pages) |
24 June 2016 | Appointment of Mrs Abigail Young as a secretary on 15 June 2016 (2 pages) |
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 April 2016 | Termination of appointment of David Eric Billington as a secretary on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of David Eric Billington as a secretary on 7 April 2016 (1 page) |
6 April 2016 | Accounts for a medium company made up to 29 June 2015 (14 pages) |
6 April 2016 | Accounts for a medium company made up to 29 June 2015 (14 pages) |
30 June 2015 | Full accounts made up to 29 June 2014 (18 pages) |
30 June 2015 | Full accounts made up to 29 June 2014 (18 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Appointment of Mr Alexander John William Chadburn as a director (2 pages) |
7 May 2013 | Termination of appointment of James Robson as a director (1 page) |
7 May 2013 | Termination of appointment of James Robson as a director (1 page) |
7 May 2013 | Termination of appointment of Michael Howard as a director (1 page) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Appointment of Mr Alexander John William Chadburn as a director (2 pages) |
7 May 2013 | Appointment of Mr Neil Piper as a director (2 pages) |
7 May 2013 | Termination of appointment of Michael Howard as a director (1 page) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Appointment of Mr Neil Piper as a director (2 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
18 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Accounts for a medium company made up to 30 June 2011 (15 pages) |
27 March 2012 | Accounts for a medium company made up to 30 June 2011 (15 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2011 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
21 March 2011 | Accounts for a medium company made up to 30 June 2010 (15 pages) |
4 May 2010 | Director's details changed for Mr James Douglas Robson on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr James Douglas Robson on 9 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Stuart Frazer Doleman on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Howard on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stuart Frazer Doleman on 9 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr James Douglas Robson on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Howard on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Howard on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stuart Frazer Doleman on 9 April 2010 (2 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
26 March 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
26 March 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
30 April 2008 | Director appointed stuart frazer doleman (2 pages) |
30 April 2008 | Director appointed stuart frazer doleman (2 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
7 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
17 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 09/04/07; full list of members (7 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
9 May 2006 | Return made up to 09/04/06; full list of members
|
9 May 2006 | Return made up to 09/04/06; full list of members
|
4 April 2006 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
4 April 2006 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
4 May 2005 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
4 May 2005 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 April 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
20 April 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
8 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 April 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
7 April 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
16 April 2002 | Return made up to 09/04/02; full list of members
|
16 April 2002 | Accounts for a medium company made up to 30 June 2001 (12 pages) |
16 April 2002 | Accounts for a medium company made up to 30 June 2001 (12 pages) |
16 April 2002 | Return made up to 09/04/02; full list of members
|
9 May 2001 | Return made up to 09/04/01; full list of members
|
9 May 2001 | Return made up to 09/04/01; full list of members
|
5 April 2001 | Accounts for a medium company made up to 30 June 2000 (12 pages) |
5 April 2001 | Accounts for a medium company made up to 30 June 2000 (12 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
8 May 2000 | Return made up to 09/04/00; full list of members
|
8 May 2000 | Return made up to 09/04/00; full list of members
|
25 April 2000 | Accounts for a medium company made up to 30 June 1999 (12 pages) |
25 April 2000 | Accounts for a medium company made up to 30 June 1999 (12 pages) |
2 June 1999 | Return made up to 09/04/99; full list of members
|
2 June 1999 | Return made up to 09/04/99; full list of members
|
13 May 1999 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
13 May 1999 | Accounts for a medium company made up to 30 June 1998 (12 pages) |
28 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
16 April 1997 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
16 April 1997 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
3 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
30 April 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
30 April 1996 | Accounts for a medium company made up to 30 June 1995 (14 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Return made up to 09/04/95; no change of members (4 pages) |
19 May 1995 | Return made up to 09/04/95; no change of members (4 pages) |
4 April 1995 | Accounts for a medium company made up to 30 June 1994 (14 pages) |
4 April 1995 | Accounts for a medium company made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
27 January 1969 | Incorporation (16 pages) |