Company NameDon Sharpe Limited
Company StatusActive
Company Number01481543
CategoryPrivate Limited Company
Incorporation Date26 February 1980(44 years, 2 months ago)
Previous NamePiling Supplies Limited

Business Activity

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

Directors

Director NameRoy Etchell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleManagement Consultant
Correspondence AddressChurch Farm House
North Owersby
Market Rasen
Lincolnshire
LN8 3PN
Director NameDonald Ernest Sharpe
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence AddressCraigellachie Vicarage Gardens
Scunthorpe
South Humberside
DN15 7AZ
Director NameLindy Louise Sharpe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCraigellachie Vicarage Gardens
Scunthorpe
South Humberside
DN15 7AZ
Director NameEric Harold Cherry
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(13 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Correspondence Address4 Eastdale Drive
Kirton In Lindsey
Lincolnshire
Director NameMr Bernard Paul Regan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(13 years, 2 months after company formation)
Appointment Duration30 years, 11 months
RoleEngineer
Correspondence Address28 Stather Road
Burton On Stather
Scunthorpe
North Lincolnshire
DN15 9DH
Director NamePeter Jeremy Bickley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1994)
RoleAccountant
Correspondence Address3 Cleveland Close
Scunthorpe
South Humberside
DN17 1TH
Director NameDianne Elizabeth Byrne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 1994)
RolePersonnel Administrator
Correspondence Address18 Ryton Close
Blyth
Worksop
Nottinghamshire
S81 8DN
Director NameGerald Keith Dawson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleEngineer
Correspondence Address278 Messingham Road
Scunthorpe
North Lincolnshire
DN17 2QY
Director NameJohn Farrar
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 May 1992)
RoleEngineer
Correspondence Address12 Lakeside Drive
Scunthorpe
South Humberside
DN17 2AG
Director NameDaniel Regan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleEngineer
Correspondence Address2 Bellbutts View
Scotter
Gainsborough
Lincolnshire
DN21 3UX
Director NameDavid Ian Russell Sharpe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 03 May 1991)
RoleSales Executive
Correspondence AddressCraigellachie Vicarage Gardens
Scunthorpe
South Humberside
DN15 7AZ
Director NameMr Arthur David Sowerby
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 September 1992)
RoleCompany Director
Correspondence AddressTudor Cottage
Scotter
Gainsborough
Lincolnshire
Secretary NameDianne Elizabeth Byrne
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address18 Ryton Close
Blyth
Worksop
Nottinghamshire
S81 8DN
Secretary NamePeter Jeremy Bickley
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address3 Cleveland Close
Scunthorpe
South Humberside
DN17 1TH

Location

Registered AddressLowgate House
Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Next Accounts Due30 July 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due14 April 2017 (overdue)

Charges

5 January 1987Delivered on: 13 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of warren road scunthorpe south humberside title no's hs 59185 & hs 64952 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 October 1986Delivered on: 30 October 1986
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate at warren road scunthorpe, humberside title no's hs 59185 and hs 64952 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
18 February 1986Delivered on: 21 February 1986
Persons entitled: Scunthorpe Borough Council

Classification: Charge
Secured details: £20,000.
Particulars: 1 cales 25/30T truck crane (reg no :- hfv 459N) serial no 33970.
Outstanding
12 May 1983Delivered on: 23 May 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: A specific equitable charge over the company's fh & lh property and or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding

Filing History

27 January 2017Restoration by order of the court (3 pages)
27 January 2017Restoration by order of the court (3 pages)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2009Restoration by order of the court (4 pages)
16 November 2009Restoration by order of the court (4 pages)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
20 July 1999Receiver ceasing to act (1 page)
20 July 1999Receiver's abstract of receipts and payments (2 pages)
20 July 1999Receiver ceasing to act (1 page)
20 July 1999Receiver's abstract of receipts and payments (2 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
8 July 1999Receiver's abstract of receipts and payments (2 pages)
17 December 1998Receiver ceasing to act (1 page)
17 December 1998Receiver ceasing to act (1 page)
8 July 1998Receiver's abstract of receipts and payments (2 pages)
8 July 1998Receiver's abstract of receipts and payments (2 pages)
21 May 1997Receiver's abstract of receipts and payments (2 pages)
21 May 1997Receiver's abstract of receipts and payments (2 pages)
28 May 1996Receiver's abstract of receipts and payments (1 page)
28 May 1996Receiver's abstract of receipts and payments (1 page)
28 July 1994Administrative Receiver's report (34 pages)
28 July 1994Administrative Receiver's report (34 pages)
11 May 1994Appointment of receiver/manager (1 page)
11 May 1994Appointment of receiver/manager (1 page)
9 January 1994Full accounts made up to 30 September 1993 (16 pages)
9 January 1994Full accounts made up to 30 September 1993 (16 pages)