Atlas Way
Atlas North
Sheffield
S4 7QQ
Director Name | Mr Simon Nai Cheng Hsu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 30 November 2015(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Businessman |
Country of Residence | Hong Kong |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield S4 7QQ |
Secretary Name | Mr David Matthew George |
---|---|
Status | Current |
Appointed | 01 January 2020(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield S4 7QQ |
Director Name | Bowers Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2013(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield S4 7QQ |
Director Name | Barry Holland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Engineer |
Correspondence Address | 12 Wicks Close Haydon Wick Swindon Wiltshire SN2 3QH |
Director Name | Tony Milner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Engineer |
Correspondence Address | 115 Deansfield Cricklade Swindon Wiltshire SN6 6BW |
Director Name | Henry Trevor Brooks |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Representative |
Correspondence Address | 5 Pound Farm Close Horse Road Hilperton Marsh Wiltshire BA14 7PZ |
Secretary Name | Henry Trevor Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 5 Pound Farm Close Horse Road Hilperton Marsh Wiltshire BA14 7PZ |
Director Name | Mr William Fletcher |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | David John Wolstenholme |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Secretary Name | David John Wolstenholme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepwash Farm Middle Bridge Road Gringley On The Hill Doncaster North Nottinghamshire DN10 4SD |
Director Name | Ian Douglas Asquith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 21 Kerwin Drive Sheffield South Yorkshire S17 3DG |
Secretary Name | Mr William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(18 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 1 Hillside Anston Sheffield South Yorkshire S25 4AZ |
Director Name | Dennis Crowley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2002(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 5030 Champion Blvd Ste 6-272 Boca Raton Florida 33494 33494 |
Director Name | Mr Lee Wells |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Ringwood Crescent Sothall Sheffield South Yorkshire S20 2DT |
Director Name | Mr Patrick John Dyson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Burley Lane Quarndon Derby DE22 5JS |
Director Name | Mr Brian Cyril Beazer |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 34d 330 East 38th Street New York Ny 10016 |
Secretary Name | Mr John Maurice Dallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4a Moorcroft Drive Sheffield South Yorkshire S10 4GW |
Director Name | Mr Henry Woon-Hoe Lim |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2012) |
Role | Group Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Unit 1903-05 19/F, Nan Fung Tower 173 Des Voeux Road Central Hong Kong |
Director Name | S And J Acquisition Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 2004) |
Correspondence Address | C/O Pnc Investments Limited 5030 Champion Blvd Suite 6-272 Boca Raton Florida Fl 333495 United States |
Website | eclipse-magnetics.co.uk |
---|---|
Telephone | 0114 2250600 |
Telephone region | Sheffield |
Registered Address | C/O James Neill Holdings Ltd Atlas Way Atlas North Sheffield S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
9k at £1 | Offertower LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 March 2010 | Delivered on: 3 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies) see image for full details. Outstanding |
30 March 2010 | Delivered on: 3 April 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 May 2009 | Delivered on: 8 May 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge export debts, non vesting domestic debts, all associated rights to any non-vesting domestic debts, non-vesting export debts, all associated rights, by way of absolute assignment and first fixed charge the excluded proceeds, by way of first floating charge the company's present and future assets and undertaking. See image for full details. Outstanding |
19 December 2001 | Delivered on: 8 January 2002 Persons entitled: Hsbc 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. Outstanding |
24 January 1984 | Delivered on: 27 January 1984 Satisfied on: 5 July 2001 Persons entitled: National Westminster Bank PLC Classification: 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 all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (please see doc M15). Fully Satisfied |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
---|---|
5 January 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
18 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
3 December 2015 | Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
19 May 2015 | Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages) |
8 April 2015 | Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Patrick John Dyson as a director on 30 March 2015 (1 page) |
19 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 July 2014 | Accounts made up to 30 September 2013 (15 pages) |
11 June 2014 | Resolutions
|
5 June 2014 | Registration of charge 017518310006 (26 pages) |
5 June 2014 | Registration of charge 017518310007 (27 pages) |
20 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
3 July 2013 | Accounts made up to 30 September 2012 (16 pages) |
8 March 2013 | Appointment of Bowers Group Limited as a director (2 pages) |
8 March 2013 | Termination of appointment of Lee Wells as a director (1 page) |
16 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Termination of appointment of Henry Lim as a director (1 page) |
8 June 2012 | Accounts made up to 30 September 2011 (16 pages) |
13 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Director's details changed for Mr. Henry Woon-Hoe Lim on 13 January 2012 (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
30 March 2011 | Accounts made up to 30 September 2010 (18 pages) |
17 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian Beazer as a director (1 page) |
12 April 2010 | Accounts made up to 30 September 2009 (17 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 January 2010 | Director's details changed for Lee Wells on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Brian Cyril Beazer on 18 January 2010 (2 pages) |
29 July 2009 | Accounts made up to 30 September 2008 (16 pages) |
11 May 2009 | Appointment terminated secretary william fletcher (1 page) |
11 May 2009 | Secretary appointed mr john maurice dallman (1 page) |
11 May 2009 | Director appointed mr brian cyril beazer (2 pages) |
11 May 2009 | Appointment terminated director william fletcher (1 page) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
21 April 2009 | Director appointed mr patrick john dyson (2 pages) |
16 January 2009 | Return made up to 26/12/08; full list of members (3 pages) |
31 July 2008 | Accounts made up to 30 September 2007 (19 pages) |
21 January 2008 | Return made up to 26/12/07; full list of members (2 pages) |
10 January 2008 | Auditor's resignation (1 page) |
30 July 2007 | Accounts made up to 30 September 2006 (21 pages) |
18 January 2007 | Return made up to 26/12/06; full list of members (2 pages) |
1 August 2006 | Accounts made up to 30 September 2005 (23 pages) |
16 February 2006 | Return made up to 26/12/05; full list of members (2 pages) |
7 November 2005 | Accounts made up to 30 September 2004 (22 pages) |
22 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
7 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
13 September 2004 | Accounts made up to 30 September 2003 (19 pages) |
18 May 2004 | New director appointed (2 pages) |
11 May 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 May 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 26/12/03; full list of members
|
3 November 2003 | Accounts made up to 30 September 2002 (18 pages) |
7 March 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
29 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
8 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
2 November 2002 | Accounts made up to 30 September 2001 (16 pages) |
22 October 2002 | Director resigned (1 page) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 February 2002 | Resolutions
|
8 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Return made up to 26/12/01; full list of members (7 pages) |
27 July 2001 | Accounts made up to 30 September 2000 (15 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
1 November 2000 | Accounts made up to 30 September 1999 (15 pages) |
26 July 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
14 January 2000 | Return made up to 26/12/99; full list of members
|
16 November 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Auditor's resignation (1 page) |
20 April 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 February 1998 | Return made up to 26/12/97; full list of members (6 pages) |
2 May 1997 | Return made up to 26/12/96; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 February 1996 | Return made up to 26/12/95; no change of members (4 pages) |
17 August 1995 | Return made up to 26/12/94; full list of members (6 pages) |
24 September 1990 | Accounts for a small company made up to 30 September 1989 (5 pages) |
9 September 1983 | Incorporation (17 pages) |