Sheffield
S9 2PR
Director Name | Mr Mark White |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Leigh Street Sheffield S9 2PR |
Director Name | George Brian Bedford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 47 Carsick Hill Crescent Sheffield South Yorkshire S17 3AT |
Director Name | Paul David Leverick |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 October 1998) |
Role | Design Engineer |
Correspondence Address | Shangri-La Quarryfield Lane Wickersley Rotherham South Yorkshire S66 0EJ |
Secretary Name | Martin Ashley Hulls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 7 Lea Road Ravenshead Nottingham Nottinghamshire NG15 9EG |
Director Name | Mr Michael Brian Bedford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(20 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clay Croft 315 Ringinglow Road Sheffield South Yorkshire S11 7TA |
Secretary Name | Michael Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 14 Lime Tree Avenue Killamarsh Sheffield South Yorkshire S21 1FQ |
Secretary Name | St Peters House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1993(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 June 2006) |
Correspondence Address | Berryman Park House, Friar Lane Nottingham Nottinghamshire NG1 6DN |
Website | www.kaymich.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2446071 |
Telephone region | Sheffield |
Registered Address | 111 Leigh Street Sheffield S9 2PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
4k at £1 | S & J Holdings (Yorkshire) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,542,873 |
Gross Profit | £762,559 |
Net Worth | £520,671 |
Cash | £123,178 |
Current Liabilities | £455,014 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 October 2020 | Delivered on: 27 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 March 2019 | Delivered on: 27 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 April 2017 | Delivered on: 13 April 2017 Persons entitled: Thincats Loan Syndicates Limited (As Security Trustee for the Lender Members) Classification: A registered charge Outstanding |
2 December 2014 | Delivered on: 3 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 July 1983 | Delivered on: 28 July 1983 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: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed & floating charge over all the undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
25 August 1981 | Delivered on: 28 August 1981 Persons entitled: Midland Bank PLC 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 over the undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
10 February 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
---|---|
28 January 2021 | Appointment of Mr Mark White as a director on 28 January 2021 (2 pages) |
27 October 2020 | Registration of charge 013074870006, created on 22 October 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
9 September 2019 | Cessation of S & J Holdings (Yorkshire) Limited as a person with significant control on 12 June 2019 (1 page) |
9 September 2019 | Notification of Loks Holdings Limited as a person with significant control on 12 June 2019 (2 pages) |
9 July 2019 | Satisfaction of charge 013074870004 in full (4 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
27 March 2019 | Registration of charge 013074870005, created on 18 March 2019 (4 pages) |
4 July 2018 | Registered office address changed from Leigh Street Sheffield S9 2PR to 111 Leigh Street Sheffield S9 2PR on 4 July 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Cessation of Michael Brian Bedford as a person with significant control on 11 April 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 11 April 2017 (1 page) |
30 June 2017 | Notification of S & J Holdings (Yorkshire) Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Michael Brian Bedford as a person with significant control on 30 June 2017 (1 page) |
5 May 2017 | Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Gautam Shyam Bathija as a director on 11 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Michael Brian Bedford as a director on 11 April 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 April 2017 | Registration of charge 013074870004, created on 11 April 2017 (35 pages) |
13 April 2017 | Registration of charge 013074870004, created on 11 April 2017 (35 pages) |
6 April 2017 | Satisfaction of charge 2 in full (1 page) |
6 April 2017 | Satisfaction of charge 013074870003 in full (1 page) |
6 April 2017 | Satisfaction of charge 013074870003 in full (1 page) |
6 April 2017 | Satisfaction of charge 2 in full (1 page) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 April 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
20 April 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
21 March 2016 | Termination of appointment of Michael Cooke as a secretary on 1 August 2015 (1 page) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of Michael Cooke as a secretary on 1 August 2015 (1 page) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (16 pages) |
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 December 2014 | Registration of charge 013074870003, created on 2 December 2014 (4 pages) |
3 December 2014 | Registration of charge 013074870003, created on 2 December 2014 (4 pages) |
3 December 2014 | Registration of charge 013074870003, created on 2 December 2014 (4 pages) |
29 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
6 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
25 June 2013 | Auditor's resignation (2 pages) |
25 June 2013 | Auditor's resignation (2 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Full accounts made up to 31 July 2012 (17 pages) |
20 March 2013 | Full accounts made up to 31 July 2012 (17 pages) |
29 March 2012 | Full accounts made up to 31 July 2011 (17 pages) |
29 March 2012 | Full accounts made up to 31 July 2011 (17 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
4 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
7 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
17 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
17 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
29 August 2008 | Return made up to 15/03/08; full list of members (4 pages) |
29 August 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
25 February 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
15 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
15 May 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
12 April 2007 | Location of register of members (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
12 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
29 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
29 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
22 May 2003 | Full accounts made up to 31 July 2002 (16 pages) |
22 May 2003 | Full accounts made up to 31 July 2002 (16 pages) |
13 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
30 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
30 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
6 June 2001 | Return made up to 15/03/01; full list of members
|
6 June 2001 | Return made up to 15/03/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
3 April 2000 | Return made up to 15/03/00; full list of members
|
3 April 2000 | Return made up to 15/03/00; full list of members
|
14 December 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
14 December 1999 | Accounts for a medium company made up to 31 July 1999 (17 pages) |
18 March 1999 | Return made up to 15/03/99; change of members (6 pages) |
18 March 1999 | Return made up to 15/03/99; change of members (6 pages) |
1 February 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
1 February 1999 | Accounts for a medium company made up to 31 July 1998 (16 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: regent house clinton avenue notts NG5 1AW (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: regent house clinton avenue notts NG5 1AW (1 page) |
3 April 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
3 April 1998 | Accounts for a medium company made up to 31 July 1997 (16 pages) |
26 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
26 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
17 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
17 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (16 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (16 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
8 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
8 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (18 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (18 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 15/03/95; no change of members (4 pages) |
19 June 1992 | Resolutions
|
19 June 1992 | Resolutions
|
7 April 1977 | Certificate of incorporation (1 page) |