Sheffield
S4 8LT
Director Name | Mrs Gillian Mary Turner |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 312-314 Petre Street Sheffield S4 8LT |
Director Name | Sara Jane Turner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(29 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Proprietor Of Scuba Diving Bus |
Country of Residence | United Kingdom |
Correspondence Address | 312-314 Petre Street Sheffield S4 8LT |
Secretary Name | Mrs Sarah Catherine Turner |
---|---|
Status | Current |
Appointed | 05 January 2012(40 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 312-314 Petre Street Sheffield S4 8LT |
Director Name | Mr Stuart Michael Barnes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Kim House 92 Devonshire Road Sheffield South Yorkshire S17 3NW |
Director Name | Hon Edward Neil Turner |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 December 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 312-314 Petre Street Sheffield S4 8LT |
Secretary Name | Mrs Gillian Mary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312-314 Petre Street Sheffield S4 8LT |
Secretary Name | Andrew Brian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(21 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.hscknives.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2720740 |
Telephone region | Sheffield |
Registered Address | 312-314 Petre Street Sheffield S4 8LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
2.5k at £1 | Alpha Ii Discretionary Trust 44.98% Ordinary |
---|---|
2.2k at £1 | Charles James Turner 40.00% Ordinary |
823 at £1 | Sara Jane Wade 14.96% Ordinary |
4 at £1 | Gillian Mary Turner 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,680,334 |
Cash | £92,437 |
Current Liabilities | £1,283,742 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
5 March 2013 | Delivered on: 8 March 2013 Satisfied on: 13 February 2014 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Assignment Secured details: All 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: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of dents as defined within the assigment together with any interests costs & discounting allowances due under the agreement inclduing all provisions but only in relation to that credit balance. Fully Satisfied |
---|---|
15 May 2009 | Delivered on: 16 May 2009 Satisfied on: 13 January 2015 Persons entitled: Hon Edward Neil Turner Obe Dl 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 January 2005 | Delivered on: 29 January 2005 Satisfied on: 4 September 2008 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from high speed & carbide limited to the chargee on any account whatsoever. Particulars: Deposit initially of £25,000 credited to account designation 22133666 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
10 April 1975 | Delivered on: 16 April 1975 Satisfied on: 4 September 2008 Persons entitled: Forward Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land in parish of froggatt derbyshire containing 1.343 acres delineated on plan annexed to a conveyance dated 6-9-73, between richard donald mattock of one part and cranedene LTD, tog. With all fixtures/see doc (M25) for full details. Fully Satisfied |
17 May 1974 | Delivered on: 22 May 1974 Satisfied on: 10 January 2000 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all the property present and future including uncalled capital for more details see doc 20. Fully Satisfied |
17 May 1974 | Delivered on: 22 May 1974 Satisfied on: 4 September 2008 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Lands and premises being land & premises at firbeck colliery in th e county of nottinghamshire. Together with all fixtures affixed or attached to the said premises thereof. Fully Satisfied |
9 September 2010 | Delivered on: 11 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
12 August 2010 | Delivered on: 14 August 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 October 2006 | Delivered on: 20 October 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
10 June 2020 | Delivered on: 20 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including:. 312-314 petre street and factory & offices to south of petre street (title no. SYK239853). Outstanding |
9 October 2013 | Delivered on: 9 October 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Outstanding |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 November 2021 | Satisfaction of charge 010355040011 in full (1 page) |
21 September 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
20 June 2020 | Registration of charge 010355040011, created on 10 June 2020 (24 pages) |
28 May 2020 | Satisfaction of charge 7 in full (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
7 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 January 2015 | Satisfaction of charge 6 in full (1 page) |
13 January 2015 | Satisfaction of charge 6 in full (1 page) |
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
13 February 2014 | Satisfaction of charge 9 in full (2 pages) |
13 February 2014 | Satisfaction of charge 9 in full (2 pages) |
9 October 2013 | Registration of charge 010355040010
|
9 October 2013 | Registration of charge 010355040010
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
8 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
4 February 2012 | Appointment of Mrs Sarah Catherine Turner as a secretary (1 page) |
4 February 2012 | Appointment of Mrs Sarah Catherine Turner as a secretary (1 page) |
4 February 2012 | Termination of appointment of Gillian Turner as a secretary (1 page) |
4 February 2012 | Termination of appointment of Gillian Turner as a secretary (1 page) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Edward Turner as a director (1 page) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Termination of appointment of Edward Turner as a director (1 page) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 September 2010 | Accounts for a medium company made up to 31 December 2009 (27 pages) |
8 September 2010 | Accounts for a medium company made up to 31 December 2009 (27 pages) |
18 August 2010 | Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Sara Jane Turner on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Charles James Turner on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Sara Jane Turner on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr Charles James Turner on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mrs Gillian Mary Turner on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for The Hon Edward Neil Turner on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mrs Gillian Mary Turner on 1 August 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Charles James Turner on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mrs Gillian Mary Turner on 1 August 2010 (1 page) |
18 August 2010 | Secretary's details changed for Mrs Gillian Mary Turner on 1 August 2010 (1 page) |
18 August 2010 | Director's details changed for Sara Jane Turner on 1 August 2010 (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
13 August 2009 | Director and secretary's change of particulars / gillian turner / 01/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / edward turner / 01/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / edward turner / 01/08/2009 (1 page) |
13 August 2009 | Director and secretary's change of particulars / gillian turner / 01/08/2009 (1 page) |
30 June 2009 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
30 June 2009 | Accounts for a medium company made up to 31 December 2008 (26 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
13 August 2008 | Director's change of particulars / charles turner / 01/08/2006 (1 page) |
13 August 2008 | Director's change of particulars / charles turner / 01/08/2006 (1 page) |
16 May 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
16 May 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
10 September 2007 | Return made up to 01/08/07; no change of members
|
10 September 2007 | Return made up to 01/08/07; no change of members
|
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Return made up to 01/08/06; full list of members (9 pages) |
22 September 2006 | Return made up to 01/08/06; full list of members (9 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
14 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members
|
12 August 2004 | Return made up to 01/08/04; full list of members
|
16 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
16 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members
|
20 August 2003 | Return made up to 01/08/03; full list of members
|
13 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (9 pages) |
5 June 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
5 June 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
19 August 1998 | Return made up to 01/08/98; no change of members (5 pages) |
8 December 1997 | Return made up to 01/08/97; full list of members; amend (6 pages) |
8 December 1997 | Return made up to 01/08/97; full list of members; amend (6 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 August 1997 | Return made up to 01/08/97; no change of members
|
19 August 1997 | Return made up to 01/08/97; no change of members
|
23 January 1997 | £ sr 4497@1 31/12/93 (1 page) |
23 January 1997 | £ sr 4497@1 31/12/93 (1 page) |
14 January 1997 | Memorandum and Articles of Association (10 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Memorandum and Articles of Association (10 pages) |
14 January 1997 | Resolutions
|
16 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
24 May 1995 | Memorandum and Articles of Association (22 pages) |
24 May 1995 | Memorandum and Articles of Association (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |