Sheffield
S4 7QB
Director Name | Mr Colin Bulmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1997) |
Role | Engineer |
Correspondence Address | 1 Brentwood Road Sheffield South Yorkshire S11 9BU |
Director Name | Mr Thomas Bertram Bulmer |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Morley Close Dronfield Woodhouse Sheffield South Yorkshire S18 5YQ |
Director Name | Mrs Winifred Elizabeth Bulmer |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1997) |
Role | Secretary |
Correspondence Address | 5 Morley Close Dronfield Woodhouse Sheffield South Yorkshire S18 5YQ |
Director Name | Mr Michael Teanby |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 02 April 2009) |
Role | Engineer |
Correspondence Address | 68 Laverdene Avenue Totley Sheffield South Yorkshire S17 4HF |
Secretary Name | Mrs Winifred Elizabeth Bulmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 5 Morley Close Dronfield Woodhouse Sheffield South Yorkshire S18 5YQ |
Secretary Name | Veronica Ann Teanby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Laverdene Avenue Totley Sheffield South Yorkshire S17 4HF |
Director Name | Mr Dennis Brooks |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 151 Warbreck Hill Road Blackpool Lancashire FY2 9UP |
Director Name | Mr Mathew John Cardwell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 May 2009) |
Role | Metal Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 148 Garstang Road West Poulton-Le-Fylde Lancashire FY6 7SL |
Secretary Name | Adam Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2014) |
Role | Metal Finisher |
Country of Residence | England |
Correspondence Address | Woodville Moss House Lane Stalmine Poulton-Le-Fylde Lancashire FY6 0PP |
Registered Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
7.5k at £1 | Adam Brooks 50.00% Ordinary |
---|---|
7.5k at £1 | Celeste Brooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,602 |
Cash | £37,581 |
Current Liabilities | £564,011 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
26 May 2004 | Delivered on: 28 May 2004 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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. Outstanding |
---|---|
17 January 2003 | Delivered on: 18 January 2003 Persons entitled: The Co-Operative Bank P.L.C. 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 April 1997 | Delivered on: 3 May 1997 Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 April 1997 | Delivered on: 3 May 1997 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy of assurance described in the schedule including any substituted policy or policies or any new policy effected under the provisions of the mortgage and all monies (including bonuses) that may become payable under the policy. See the mortgage charge document for full details. Outstanding |
5 December 1990 | Delivered on: 13 December 1990 Satisfied on: 29 May 1997 Persons entitled: Barclays 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: 49 carlisle street sheffield, south yorkshire. Fully Satisfied |
19 May 1987 | Delivered on: 27 May 1987 Satisfied on: 29 May 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or batchglow limited 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1983 | Delivered on: 7 April 1983 Satisfied on: 29 May 1997 Persons entitled: Barclays 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 charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all buildings fixtures, fixed plant & machinery. Fully Satisfied |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Adam Brooks as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Celeste Brooks as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Satisfaction of charge 6 in full (1 page) |
1 December 2016 | Satisfaction of charge 5 in full (2 pages) |
1 December 2016 | Satisfaction of charge 4 in full (2 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page) |
4 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Adam Brooks on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Adam Brooks on 22 September 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Termination of appointment of Dennis Brooks as a director (1 page) |
28 September 2009 | Return made up to 13/06/09; full list of members (5 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from speedicut works harleston street sheffield south yorkshire S4 7QB (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Appointment terminated director mathew cardwell (1 page) |
29 April 2009 | Director and secretary appointed adam andrew brooks (2 pages) |
29 April 2009 | Appointment terminated secretary veronica teanby (1 page) |
29 April 2009 | Appointment terminated director michael teanby (1 page) |
29 April 2009 | Director appointed dennis brooks (2 pages) |
29 April 2009 | Director appointed mathew john cardwell (2 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 49 carlisle street sheffield S4 7LJ (1 page) |
26 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 January 2003 | Particulars of mortgage/charge (7 pages) |
12 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 July 1997 | Return made up to 13/06/97; full list of members
|
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | Memorandum and Articles of Association (11 pages) |
15 May 1997 | Declaration of assistance for shares acquisition (6 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
4 May 1997 | New secretary appointed (2 pages) |
4 May 1997 | Secretary resigned;director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (11 pages) |
29 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 July 1996 | Return made up to 13/06/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 June 1991 | Return made up to 13/06/91; full list of members (7 pages) |
28 September 1990 | Return made up to 13/06/90; full list of members (4 pages) |
3 December 1986 | Return made up to 09/12/86; full list of members (4 pages) |