Sheffield
South Yorkshire
S10 3PR
Director Name | Mr John Paul Braithwaite |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Downgate Drive Sheffield S4 8BT |
Director Name | Mr Peter Law |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Downgate Drive Sheffield S4 8BT |
Secretary Name | Mr John Paul Braithwaite |
---|---|
Status | Current |
Appointed | 22 February 2016(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Downgate Drive Sheffield S4 8BT |
Director Name | Mr Charles Richard Day |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Downgate Drive Sheffield S4 8BT |
Director Name | Mr James Christopher Day |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Downgate Drive Sheffield S4 8BT |
Director Name | Charles Henry Day |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(15 years, 4 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 37 Whiteley Wood Road Sheffield South Yorkshire S11 7FF |
Secretary Name | Jean Amy Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Ashlands Farm North Green East Drayton Near Retford S11 7FF |
Secretary Name | Mr Philip Charles Wooffinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downgate Drive Sheffield S4 8BT |
Director Name | Walter Hudson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 October 1997) |
Role | Manager |
Correspondence Address | 191 Hall Road Sheffield South Yorkshire S13 9AZ |
Director Name | Mr Philip Charles Wooffinden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downgate Drive Sheffield S4 8BT |
Website | daysteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2445544 |
Telephone region | Sheffield |
Registered Address | Downgate Drive Sheffield S4 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
19k at £1 | Jonathan C.w Day 90.48% Ordinary |
---|---|
700 at £1 | H.e. Barnes 3.33% Ordinary |
700 at £1 | J.a. Stone 3.33% Ordinary |
600 at £1 | Mrs V.t. Day 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383,425 |
Cash | £16,851 |
Current Liabilities | £2,867,719 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (6 months ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
2 July 1996 | Delivered on: 13 July 1996 Satisfied on: 5 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at downgate drive sheffield with the goodwill of the business the proceeds of any insurance and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
17 May 1996 | Delivered on: 22 May 1996 Satisfied on: 5 January 2012 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
27 June 1995 | Delivered on: 29 June 1995 Satisfied on: 29 June 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
8 July 1993 | Delivered on: 22 July 1993 Satisfied on: 29 June 1996 Persons entitled: Venture Factors PLC Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement. Particulars: All debts, the subject of an agreement for the factoring or discounting of the debts between the company and the security holder which fail to vest absolutely in the security holder (for full details see form 395). Fully Satisfied |
26 June 1991 | Delivered on: 28 June 1991 Satisfied on: 3 August 1996 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal mortgage on the following property of the company all that f/h property registered under title no syk 208583 and located at mangham road barbot hall industrial estate, rotherham, south yorkshire. Fully Satisfied |
13 May 1985 | Delivered on: 14 May 1985 Satisfied on: 29 June 1996 Persons entitled: Lloyds Bank PLC Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 1.108 acres or thereabout forming part of the barbot hall industrial estate, rotherham south yorkshire. Fully Satisfied |
19 March 1985 | Delivered on: 22 March 1985 Satisfied on: 29 June 1996 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade, worh in progress, pre-payments, stock exchange, investments & cash. F/h land situate at barbot hall industrial estate, rotherham south yorkshire.. 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 |
19 March 1985 | Delivered on: 19 March 1985 Satisfied on: 29 June 1996 Persons entitled: Lloyds Bank PLC Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property part of barbot hall industrial estate, rotherham, south yorkshire. Fully Satisfied |
5 December 2000 | Delivered on: 16 December 2000 Satisfied on: 19 June 2015 Persons entitled: Close Brothers Limited and Close Asset Finance Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: M/C NO7 sep 92 boc falcon-refit 6 gas cutting heads cnc cantilever m/c; m/c NO6 jan 98 techserve 8 head portal frame cnc 4.5M span: m/c 5 serial no MO177 oct techserve 8 head portal fram cnc 4.5 span and all existing and future guarantees warranties and servicing and maintenance agreements and all insurances. See the mortgage charge document for full details. Fully Satisfied |
26 May 1999 | Delivered on: 28 May 1999 Satisfied on: 24 June 2011 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under any agreement for the purchase of debts or otherwise. Particulars: Fixed charge any debt pursuant to the agreement which fails to vest absolutely and effectively in the factor for any reason (the "specified debts") and all amounts of indebtedness due or owing on any account whatsoever (other than the specified debts) together with the associated rights pertaining to such debts (the "other debts") and a floating charge undertaking and all property assets and rights whatsoever including stock in trade and uncalled capital (the "floating assets"). Fully Satisfied |
5 July 1982 | Delivered on: 6 July 1982 Satisfied on: 29 June 1996 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 over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
29 June 2023 | Delivered on: 20 July 2023 Persons entitled: Investec Asset Finance PLC Classification: A registered charge Outstanding |
16 April 2020 | Delivered on: 25 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 October 2012 | Delivered on: 30 October 2012 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 debts as defined within the assignment together with any interests, costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance. Outstanding |
28 April 2011 | Delivered on: 30 April 2011 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 |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) 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. Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement. Outstanding |
6 January 2011 | Delivered on: 7 January 2011 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 |
16 December 2023 | Full accounts made up to 30 April 2023 (23 pages) |
---|---|
16 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
20 July 2023 | Registration of charge 012890200018, created on 29 June 2023 (5 pages) |
1 February 2023 | Satisfaction of charge 012890200017 in full (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
24 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
26 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
4 May 2020 | Cessation of Jonathan Charles William Day as a person with significant control on 10 March 2020 (1 page) |
4 May 2020 | Notification of Charles Day (Steels) Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
25 April 2020 | Registration of charge 012890200017, created on 16 April 2020 (24 pages) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Mr James Christopher Day as a director on 10 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Charles Richard Day as a director on 10 March 2020 (2 pages) |
8 January 2020 | Satisfaction of charge 15 in full (1 page) |
2 December 2019 | Satisfaction of charge 16 in full (2 pages) |
13 October 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
29 June 2018 | Satisfaction of charge 12 in full (1 page) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 February 2016 | Appointment of Mr John Paul Braithwaite as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Peter Law as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Peter Law as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr John Paul Braithwaite as a secretary on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr John Paul Braithwaite as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr John Paul Braithwaite as a secretary on 22 February 2016 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
11 August 2015 | Termination of appointment of Philip Charles Wooffinden as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Philip Charles Wooffinden as a secretary on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Philip Charles Wooffinden as a director on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Philip Charles Wooffinden as a secretary on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Philip Charles Wooffinden as a secretary on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Philip Charles Wooffinden as a director on 1 April 2015 (1 page) |
19 June 2015 | Satisfaction of charge 11 in full (2 pages) |
19 June 2015 | Satisfaction of charge 11 in full (2 pages) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 May 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
24 April 2012 | Secretary's details changed for Mr Philip Charles Wooffinden on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Mr Philip Charles Wooffinden on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Philip Charles Wooffinden on 24 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Mr Philip Charles Wooffinden on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 April 2010 | Director's details changed for Mr Philip Charles Wooffinden on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jonathan Charles William Day on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Jonathan Charles William Day on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Philip Charles Wooffinden on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jonathan Charles William Day on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Philip Charles Wooffinden on 1 April 2010 (2 pages) |
9 June 2009 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
9 June 2009 | Accounts for a medium company made up to 31 October 2008 (21 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
3 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
21 May 2007 | Total exemption full accounts made up to 31 October 2006 (17 pages) |
21 May 2007 | Total exemption full accounts made up to 31 October 2006 (17 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (8 pages) |
8 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
8 March 2006 | Full accounts made up to 31 October 2005 (16 pages) |
6 June 2005 | Return made up to 10/04/05; full list of members (8 pages) |
6 June 2005 | Return made up to 10/04/05; full list of members (8 pages) |
4 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
4 March 2005 | Full accounts made up to 31 October 2004 (16 pages) |
5 July 2004 | Full accounts made up to 31 October 2003 (21 pages) |
5 July 2004 | Full accounts made up to 31 October 2003 (21 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
22 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
15 April 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
15 April 2003 | Accounts for a medium company made up to 31 October 2002 (20 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
1 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
13 August 2001 | Full accounts made up to 31 October 2000 (19 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
10 July 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
17 August 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
17 August 1999 | Accounts for a medium company made up to 31 October 1998 (19 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
22 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
21 April 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
21 April 1998 | Accounts for a medium company made up to 31 October 1997 (17 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
17 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: mangham road, barbot hall ind est, rotherham, S62 6EF (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: mangham road, barbot hall ind est, rotherham, S62 6EF (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Return made up to 10/04/96; full list of members
|
25 April 1996 | Return made up to 10/04/96; full list of members
|
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members
|
3 May 1995 | Return made up to 10/04/95; no change of members
|
25 April 1995 | Director's particulars changed (2 pages) |
25 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 April 1993 | Return made up to 10/04/93; full list of members
|
15 April 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
20 May 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
15 April 1992 | Return made up to 10/04/92; no change of members
|
4 July 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
2 June 1991 | Return made up to 31/03/91; no change of members (7 pages) |
26 April 1990 | Accounts for a small company made up to 31 October 1989 (10 pages) |
26 April 1990 | Return made up to 10/04/90; full list of members (5 pages) |
3 April 1989 | Accounts for a small company made up to 31 October 1988 (6 pages) |
3 April 1989 | Return made up to 15/02/89; full list of members (5 pages) |
28 April 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
25 March 1988 | Return made up to 17/02/88; full list of members (5 pages) |
12 March 1987 | Return made up to 18/02/87; full list of members (6 pages) |
27 February 1987 | Accounts for a small company made up to 31 October 1986 (5 pages) |
2 December 1976 | Incorporation (13 pages) |
2 December 1976 | Incorporation (13 pages) |