Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(39 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Arthur Brookes |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1997) |
Role | General Manager |
Correspondence Address | 49 Wordsworth Crescent Littleborough Lancashire OL15 0RB |
Director Name | James Hugh Chambers Carter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 06 February 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Greenstede West Hill East Grinstead West Sussex RH19 4EP |
Director Name | Mary Wardlaw |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 January 2000) |
Role | Secretary |
Correspondence Address | Norden Hill The Coombe Betchworth Surrey RH3 7BT |
Director Name | Michael Guy Wardlaw |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 January 2000) |
Role | Chairman |
Correspondence Address | Norden Hill The Coombe Betchworth Surrey RH3 7BT |
Director Name | Donald William Blacklock |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 28 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Owens Farm Drive St Johns Wood Stockport Cheshire SK2 5EA |
Secretary Name | Donald William Blacklock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 January 2000) |
Role | Managing Director |
Correspondence Address | 4 Poise Brook Road Offerton Stockport Cheshire SK2 5JF |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2000(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(23 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Website | mayplas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4478320 |
Telephone region | Manchester |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
24.3k at £0.5 | Sheffield Insulations LTD 69.84% Ordinary |
---|---|
6.7k at £0.5 | Sheffield Insulations LTD 19.17% Ordinary B |
1.9k at £1 | Sheffield Insulations LTD 10.99% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
31 January 1990 | Delivered on: 2 February 1990 Satisfied on: 19 January 2000 Persons entitled: 3I 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-land on the south side of william street littleborough together with the factory premises title no gm 21302 and gm 70970. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 April 1987 | Delivered on: 14 May 1987 Satisfied on: 8 January 2000 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: 3 barnfield blackstone edge old road littleborough rochdale greater manchester title no gm 338621 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1981 | Delivered on: 2 December 1981 Satisfied on: 8 January 2000 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 on the south sule of william street, littleborough together with the factory premises erected thereon or part thereof. Title nos. Gm 21302 and gm 70970. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1981 | Delivered on: 20 November 1981 Satisfied on: 8 January 2000 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: Fixed and floating charge on undertaking and all property and assets present and future including goodwill 8 bookdebts a specific equitable charge over all freehold and leasehold properties. Fully Satisfied |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 November 2015 | Termination of appointment of Donald William Blacklock as a director on 28 August 2015 (1 page) |
11 November 2015 | Appointment of Mr Ian Jackson as a director on 28 August 2015 (2 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
7 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Resolutions
|
11 August 2010 | Director's details changed for Donald William Blacklock on 4 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Donald William Blacklock on 4 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
6 February 2009 | Appointment terminated director james carter (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
18 October 2007 | Location of register of members (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
15 September 2005 | Return made up to 04/08/05; full list of members (8 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
7 September 2004 | Return made up to 04/08/04; full list of members (8 pages) |
1 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 September 2003 | Return made up to 04/08/03; full list of members (8 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | Return made up to 04/08/02; full list of members (8 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
19 February 2001 | Resolutions
|
8 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
26 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: butterworth st littleborough lancs OL15 8JS (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
9 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 January 2000 | Ad 20/01/00--------- £ si [email protected]=4045 £ ic 13330/17375 (2 pages) |
29 January 2000 | Ad 20/01/00--------- £ si [email protected]=1110 £ ic 12220/13330 (2 pages) |
29 January 2000 | Ad 20/01/00--------- £ si [email protected]=1110 £ ic 11110/12220 (2 pages) |
29 January 2000 | Resolutions
|
23 January 2000 | S-div recon 14/01/00 (2 pages) |
23 January 2000 | Resolutions
|
19 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Full accounts made up to 31 March 1999 (20 pages) |
11 August 1999 | Return made up to 04/08/99; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (19 pages) |
6 August 1998 | Return made up to 04/08/98; change of members (6 pages) |
27 January 1998 | £ ic 11665/11110 15/10/97 £ sr 555@1=555 (1 page) |
26 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
14 July 1997 | Director resigned (1 page) |
16 September 1996 | Return made up to 14/08/96; change of members (8 pages) |
15 August 1996 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
31 August 1995 | Return made up to 14/08/95; full list of members
|
21 July 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
12 August 1992 | Full accounts made up to 31 March 1992 (14 pages) |
14 August 1990 | Full accounts made up to 31 March 1990 (15 pages) |
7 August 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
3 October 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
3 October 1986 | Return made up to 11/07/86; full list of members (4 pages) |
29 September 1986 | New director appointed (2 pages) |