Sheffield
S10 4BD
Director Name | Benjamin Richard Howard |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Kiveton Lane Todwick Sheffield S26 1HL |
Director Name | Gemma Anne Bowler |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hallam Grange Crescent Sheffield S10 4BD |
Director Name | Patricia Anne Howard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 21 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 477 Whirlowdale Road Sheffield S11 9NH |
Director Name | Richard Michael Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | 477 Whirlowdale Road Sheffield S11 9NH |
Secretary Name | Patricia Anne Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 477 Whirlowdale Road Sheffield S11 9NH |
Director Name | Eric Richard Needham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 May 2009) |
Role | Works Director |
Correspondence Address | 18 Bentham Road Chesterfield Derbyshire S40 4EZ |
Website | effinghamsteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2468977 |
Telephone region | Sheffield |
Registered Address | Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
20 at £1 | Benjamin Richard Howard 8.00% Ordinary |
---|---|
143 at £1 | Richard Michael Howard 57.20% Ordinary |
13 at £1 | Gemma Anne Bowler 5.20% Ordinary |
74 at £1 | Patricia Anne Howard 29.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,102,769 |
Cash | £852,041 |
Current Liabilities | £342,805 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
25 February 1999 | Delivered on: 8 March 1999 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 February 1990 | Delivered on: 14 March 1990 Satisfied on: 21 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 May 1982 | Delivered on: 13 May 1982 Persons entitled: Lloyds Bank PLC Classification: Statutory declaration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, book & other debts, uncalled capital, tog. With all fixtures fixed plant & machinery and all heritable property and assets in scotland (see doc M14). Fully Satisfied |
10 May 1982 | Delivered on: 13 May 1982 Persons entitled: Lloyds 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 & floating charges on the undertaking and all property and assets present and future including goodwill, book & other debts, uncalled capital. Tog. With all fixtures, fixed plant & machinery and all heritable property and assets in scotland (see doc M14). Fully Satisfied |
23 January 2024 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Satisfaction of charge 4 in full (5 pages) |
22 September 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
14 December 2021 | Director's details changed for Benjamin Richard Howard on 14 December 2021 (2 pages) |
14 December 2021 | Change of details for Benjamin Richard Howard as a person with significant control on 14 December 2021 (2 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
1 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 August 2019 | Termination of appointment of Richard Michael Howard as a director on 21 October 2015 (1 page) |
28 August 2019 | Termination of appointment of Patricia Anne Howard as a director on 21 October 2015 (1 page) |
5 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
22 January 2018 | Change of share class name or designation (2 pages) |
22 January 2018 | Resolutions
|
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 October 2016 | Secretary's details changed for Gemma Anne Bowler on 23 May 2016 (1 page) |
18 October 2016 | Director's details changed for Gemma Anne Bowler on 23 May 2016 (2 pages) |
18 October 2016 | Director's details changed for Gemma Anne Bowler on 23 May 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Gemma Anne Bowler on 23 May 2016 (1 page) |
29 July 2016 | Director's details changed for Benjamin Richard Howard on 20 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Benjamin Richard Howard on 20 July 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 December 2015 | Resolutions
|
2 December 2015 | Purchase of own shares. (3 pages) |
2 December 2015 | Cancellation of shares. Statement of capital on 21 October 2015
|
2 December 2015 | Purchase of own shares. (3 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Cancellation of shares. Statement of capital on 21 October 2015
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
11 October 2011 | Director's details changed for Gemma Anne Howard on 4 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Gemma Anne Howard on 4 October 2011 (1 page) |
11 October 2011 | Secretary's details changed for Gemma Anne Howard on 4 October 2011 (1 page) |
11 October 2011 | Secretary's details changed for Gemma Anne Howard on 4 October 2011 (1 page) |
11 October 2011 | Director's details changed for Gemma Anne Howard on 4 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Gemma Anne Howard on 4 October 2011 (2 pages) |
18 May 2011 | Director's details changed for Benjamin Richard Howard on 17 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Benjamin Richard Howard on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 June 2009 | Appointment terminated director eric needham (1 page) |
5 June 2009 | Appointment terminated director eric needham (1 page) |
2 June 2009 | Director appointed gemma anne howard (1 page) |
2 June 2009 | Director appointed gemma anne howard (1 page) |
1 June 2009 | Director appointed benjamin richard howard (1 page) |
1 June 2009 | Director appointed benjamin richard howard (1 page) |
20 May 2009 | Secretary's change of particulars / gemma howard / 17/05/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / gemma howard / 17/05/2009 (1 page) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 May 2004 | Return made up to 16/05/04; full list of members
|
20 May 2004 | Return made up to 16/05/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 68, queen st, sheffield S1 1WR (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 68, queen st, sheffield S1 1WR (1 page) |
15 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
15 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
7 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 June 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
28 June 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
3 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
3 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 July 2001 | Return made up to 16/05/01; full list of members (7 pages) |
2 July 2001 | Return made up to 16/05/01; full list of members (7 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
20 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
10 May 1999 | Director's particulars changed (2 pages) |
10 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (2 pages) |
10 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 1999 | Particulars of mortgage/charge (4 pages) |
8 March 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
9 July 1998 | Return made up to 16/05/98; no change of members
|
9 July 1998 | Return made up to 16/05/98; no change of members
|
26 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
10 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
19 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
19 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
20 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
31 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
21 February 1969 | Registered office changed on 21/02/69 from: registered office changed (2 pages) |
21 February 1969 | Registered office changed on 21/02/69 from: registered office changed (2 pages) |