Company NameCharles Day (Steels) Limited
Company StatusActive
Company Number01289020
CategoryPrivate Limited Company
Incorporation Date2 December 1976(47 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Jonathan Charles William Day
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(15 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameMr John Paul Braithwaite
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(39 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDowngate Drive
Sheffield
S4 8BT
Director NameMr Peter Law
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(39 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressDowngate Drive
Sheffield
S4 8BT
Secretary NameMr John Paul Braithwaite
StatusCurrent
Appointed22 February 2016(39 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressDowngate Drive
Sheffield
S4 8BT
Director NameMr Charles Richard Day
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(43 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressDowngate Drive
Sheffield
S4 8BT
Director NameMr James Christopher Day
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(43 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDowngate Drive
Sheffield
S4 8BT
Director NameCharles Henry Day
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(15 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 March 1992)
RoleCompany Director
Correspondence Address37 Whiteley Wood Road
Sheffield
South Yorkshire
S11 7FF
Secretary NameJean Amy Day
NationalityBritish
StatusResigned
Appointed10 April 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressAshlands Farm
North Green
East Drayton
Near Retford
S11 7FF
Secretary NameMr Philip Charles Wooffinden
NationalityBritish
StatusResigned
Appointed01 August 1995(18 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowngate Drive
Sheffield
S4 8BT
Director NameWalter Hudson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(18 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 1997)
RoleManager
Correspondence Address191 Hall Road
Sheffield
South Yorkshire
S13 9AZ
Director NameMr Philip Charles Wooffinden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(21 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowngate Drive
Sheffield
S4 8BT

Contact

Websitedaysteel.co.uk
Email address[email protected]
Telephone0114 2445544
Telephone regionSheffield

Location

Registered AddressDowngate Drive
Sheffield
S4 8BT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

19k at £1Jonathan C.w Day
90.48%
Ordinary
700 at £1H.e. Barnes
3.33%
Ordinary
700 at £1J.a. Stone
3.33%
Ordinary
600 at £1Mrs V.t. Day
2.86%
Ordinary

Financials

Year2014
Net Worth£383,425
Cash£16,851
Current Liabilities£2,867,719

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

2 July 1996Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1991Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 2000Delivered 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 1999Delivered 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 1982Delivered 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 2023Delivered on: 20 July 2023
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
16 April 2020Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered on: 3 February 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

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 2011Delivered on: 3 February 2011
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.
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 2011Delivered 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

Filing History

16 December 2023Full accounts made up to 30 April 2023 (23 pages)
16 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
20 July 2023Registration of charge 012890200018, created on 29 June 2023 (5 pages)
1 February 2023Satisfaction of charge 012890200017 in full (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
24 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
26 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
4 May 2020Cessation of Jonathan Charles William Day as a person with significant control on 10 March 2020 (1 page)
4 May 2020Notification of Charles Day (Steels) Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
25 April 2020Registration of charge 012890200017, created on 16 April 2020 (24 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 March 2020Appointment of Mr James Christopher Day as a director on 10 March 2020 (2 pages)
13 March 2020Appointment of Mr Charles Richard Day as a director on 10 March 2020 (2 pages)
8 January 2020Satisfaction of charge 15 in full (1 page)
2 December 2019Satisfaction of charge 16 in full (2 pages)
13 October 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
29 June 2018Satisfaction of charge 12 in full (1 page)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 21,000
(5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 21,000
(5 pages)
22 February 2016Appointment of Mr John Paul Braithwaite as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Peter Law as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Peter Law as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr John Paul Braithwaite as a secretary on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr John Paul Braithwaite as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr John Paul Braithwaite as a secretary on 22 February 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
11 August 2015Termination of appointment of Philip Charles Wooffinden as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Philip Charles Wooffinden as a secretary on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Philip Charles Wooffinden as a director on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Philip Charles Wooffinden as a secretary on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Philip Charles Wooffinden as a secretary on 1 April 2015 (1 page)
11 August 2015Termination of appointment of Philip Charles Wooffinden as a director on 1 April 2015 (1 page)
19 June 2015Satisfaction of charge 11 in full (2 pages)
19 June 2015Satisfaction of charge 11 in full (2 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 21,000
(4 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 21,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 May 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,000
(4 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 21,000
(4 pages)
1 May 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
24 April 2012Secretary's details changed for Mr Philip Charles Wooffinden on 24 April 2012 (1 page)
24 April 2012Director's details changed for Mr Philip Charles Wooffinden on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Philip Charles Wooffinden on 24 April 2012 (2 pages)
24 April 2012Secretary's details changed for Mr Philip Charles Wooffinden on 24 April 2012 (1 page)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 April 2010Director's details changed for Mr Philip Charles Wooffinden on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Jonathan Charles William Day on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Jonathan Charles William Day on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Philip Charles Wooffinden on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Jonathan Charles William Day on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Philip Charles Wooffinden on 1 April 2010 (2 pages)
9 June 2009Accounts for a medium company made up to 31 October 2008 (21 pages)
9 June 2009Accounts for a medium company made up to 31 October 2008 (21 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
12 June 2008Return made up to 10/04/08; full list of members (4 pages)
12 June 2008Return made up to 10/04/08; full list of members (4 pages)
3 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
21 May 2007Total exemption full accounts made up to 31 October 2006 (17 pages)
21 May 2007Total exemption full accounts made up to 31 October 2006 (17 pages)
2 May 2007Return made up to 10/04/07; full list of members (7 pages)
2 May 2007Return made up to 10/04/07; full list of members (7 pages)
27 April 2006Return made up to 10/04/06; full list of members (8 pages)
27 April 2006Return made up to 10/04/06; full list of members (8 pages)
8 March 2006Full accounts made up to 31 October 2005 (16 pages)
8 March 2006Full accounts made up to 31 October 2005 (16 pages)
6 June 2005Return made up to 10/04/05; full list of members (8 pages)
6 June 2005Return made up to 10/04/05; full list of members (8 pages)
4 March 2005Full accounts made up to 31 October 2004 (16 pages)
4 March 2005Full accounts made up to 31 October 2004 (16 pages)
5 July 2004Full accounts made up to 31 October 2003 (21 pages)
5 July 2004Full accounts made up to 31 October 2003 (21 pages)
20 April 2004Return made up to 10/04/04; full list of members (8 pages)
20 April 2004Return made up to 10/04/04; full list of members (8 pages)
26 August 2003Resolutions
  • RES13 ‐ Dividend grant 320 15/08/03
(3 pages)
26 August 2003Resolutions
  • RES13 ‐ Dividend grant 320 15/08/03
(3 pages)
22 April 2003Return made up to 10/04/03; full list of members (8 pages)
22 April 2003Return made up to 10/04/03; full list of members (8 pages)
15 April 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
15 April 2003Accounts for a medium company made up to 31 October 2002 (20 pages)
1 July 2002Full accounts made up to 31 October 2001 (18 pages)
1 July 2002Full accounts made up to 31 October 2001 (18 pages)
17 April 2002Return made up to 10/04/02; full list of members (7 pages)
17 April 2002Return made up to 10/04/02; full list of members (7 pages)
13 August 2001Full accounts made up to 31 October 2000 (19 pages)
13 August 2001Full accounts made up to 31 October 2000 (19 pages)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
18 April 2001Return made up to 10/04/01; full list of members (7 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
10 July 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
10 July 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
21 April 2000Return made up to 10/04/00; full list of members (7 pages)
17 August 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
17 August 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Return made up to 10/04/99; full list of members (6 pages)
22 May 1999Return made up to 10/04/99; full list of members (6 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 April 1998Return made up to 10/04/98; no change of members (4 pages)
23 April 1998Return made up to 10/04/98; no change of members (4 pages)
21 April 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
21 April 1998Accounts for a medium company made up to 31 October 1997 (17 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
17 April 1997Return made up to 10/04/97; no change of members (4 pages)
17 April 1997Return made up to 10/04/97; no change of members (4 pages)
4 March 1997Full accounts made up to 31 October 1996 (17 pages)
4 March 1997Full accounts made up to 31 October 1996 (17 pages)
7 January 1997Registered office changed on 07/01/97 from: mangham road, barbot hall ind est, rotherham, S62 6EF (1 page)
7 January 1997Registered office changed on 07/01/97 from: mangham road, barbot hall ind est, rotherham, S62 6EF (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Declaration of satisfaction of mortgage/charge (1 page)
12 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 June 1995Accounts for a small company made up to 31 October 1994 (6 pages)
3 May 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 April 1993Return made up to 10/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
15 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
20 May 1992Accounts for a small company made up to 31 October 1991 (5 pages)
15 April 1992Return made up to 10/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 July 1991Accounts for a small company made up to 31 October 1990 (4 pages)
2 June 1991Return made up to 31/03/91; no change of members (7 pages)
26 April 1990Accounts for a small company made up to 31 October 1989 (10 pages)
26 April 1990Return made up to 10/04/90; full list of members (5 pages)
3 April 1989Accounts for a small company made up to 31 October 1988 (6 pages)
3 April 1989Return made up to 15/02/89; full list of members (5 pages)
28 April 1988Accounts for a small company made up to 31 October 1987 (5 pages)
25 March 1988Return made up to 17/02/88; full list of members (5 pages)
12 March 1987Return made up to 18/02/87; full list of members (6 pages)
27 February 1987Accounts for a small company made up to 31 October 1986 (5 pages)
2 December 1976Incorporation (13 pages)
2 December 1976Incorporation (13 pages)