Sheffield
S3 8DG
Director Name | Paul F Harrity |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2014(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Riverside Works Rutland Way Sheffield S3 8DG |
Director Name | Eric Edward Bogg |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 1992) |
Role | Managing Director |
Correspondence Address | The Russets Sandal Wakefield West Yorkshire WF2 6JF |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 1996) |
Role | Solicitor |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Director Name | Wallace Waterman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 August 1991) |
Role | Director/Company Secretary |
Correspondence Address | 35 Cinder Hill Lane Grenoside Sheffield South Yorkshire S35 8NG |
Director Name | George Albert Brumpton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 October 2014) |
Role | Director-Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Rutland Way Sheffield S3 8DG |
Secretary Name | Wallace Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 35 Cinder Hill Lane Grenoside Sheffield South Yorkshire S35 8NG |
Secretary Name | Andrew Robert Flemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 2 Old Vicarage Edensor Bakewell Derbyshire DE45 1PH |
Director Name | Roger Margereson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Rutland Way Sheffield S3 8DG |
Director Name | John Talbot Fitton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 1994) |
Role | Consultant |
Correspondence Address | 7 St Saviours Close Retford Nottinghamshire DN22 6SA |
Director Name | Pierre Bolvin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 1994(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | 5705 Rue Ferrier Suite 200 Ville Moute Royal Quebec H4p 1n3 |
Director Name | Patricia Ann Ineson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(18 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Rutland Way Sheffield S3 8DG |
Secretary Name | Patricia Ann Ineson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(18 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 Rutland Way Sheffield S3 8DG |
Website | worldsbestblades.com |
---|---|
Telephone | 0114 2413350 |
Telephone region | Sheffield |
Registered Address | Riverside Works Rutland Way Sheffield S3 8DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
78k at £1 | Hd Sports LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
6 August 1993 | Delivered on: 10 August 1993 Satisfied on: 29 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 greystock street sheffield t/n syk 248074. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
10 February 1989 | Delivered on: 18 February 1989 Satisfied on: 29 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 2 & 3, prospect works soville st. East, sheffied, S. yorks. Fully Satisfied |
14 March 1986 | Delivered on: 19 March 1986 Satisfied on: 11 March 1994 Persons entitled: Ncb (Enterprise) Limited. Classification: Debenture Secured details: £164,000 due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
14 March 1986 | Delivered on: 19 March 1986 Satisfied on: 11 March 1994 Persons entitled: British Steel Corporation (Industry) Limited. Classification: Debenture Secured details: £66,000 due from the company to the chargee. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital. Fully Satisfied |
14 March 1986 | Delivered on: 18 March 1986 Satisfied on: 9 April 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H witton gardens and kimberworth road, rotherham, S. yorks. T/n syk 45628 and part of syk 161339. Fully Satisfied |
14 March 1986 | Delivered on: 18 March 1986 Satisfied on: 30 September 2014 Persons entitled: Midland Bank PLC Classification: Charge 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:- undertaking and all property and assets present and future including book & all other debts. Uncalled capital. Fully Satisfied |
14 March 1986 | Delivered on: 18 March 1986 Satisfied on: 9 April 1990 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: F/H property at the junction of kimberworth road, and wilton gardens rotherham, S. yorks., Part of which is registered under title nos syk 45628 & syk 161339. stock-in-trade work-in-progress, pre-payments.. 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 |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 March 2016 | Registered office address changed from Unit 1 Rutland Way Sheffield S3 8DG to Riverside Works Rutland Way Sheffield S3 8DG on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from Unit 1 Rutland Way Sheffield S3 8DG to Riverside Works Rutland Way Sheffield S3 8DG on 1 March 2016 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
30 September 2014 | Satisfaction of charge 2 in full (1 page) |
29 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 March 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
12 April 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
12 April 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Roger Margereson on 1 November 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page) |
12 April 2010 | Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
15 May 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
15 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
10 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
10 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
1 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members
|
25 March 2004 | Return made up to 27/02/04; full list of members
|
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
23 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
23 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
29 March 2002 | Return made up to 27/02/02; full list of members
|
29 March 2002 | Return made up to 27/02/02; full list of members
|
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
28 March 2001 | Return made up to 27/02/01; full list of members
|
28 March 2001 | Return made up to 27/02/01; full list of members
|
19 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
16 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 71 greystock street sheffield S4 7WA (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 71 greystock street sheffield S4 7WA (1 page) |
22 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
22 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
27 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
27 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
31 October 1996 | Full accounts made up to 31 May 1996 (17 pages) |
6 August 1996 | Company name changed skates r us LIMITED\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | Company name changed skates r us LIMITED\certificate issued on 07/08/96 (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
30 May 1996 | Resolutions
|
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
29 May 1996 | Declaration of mortgage charge released/ceased (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
24 May 1996 | Director resigned (1 page) |
21 May 1996 | Company name changed hattersley & davidson LIMITED\certificate issued on 21/05/96 (3 pages) |
21 May 1996 | Company name changed hattersley & davidson LIMITED\certificate issued on 21/05/96 (3 pages) |
13 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
13 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (19 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (19 pages) |
11 May 1995 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
11 May 1995 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
28 March 1995 | Return made up to 27/02/95; full list of members
|
28 March 1995 | Return made up to 27/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |