Company NameCosmopolitan Engineering Limited
DirectorMichael Vernon
Company StatusActive
Company Number01790614
CategoryPrivate Limited Company
Incorporation Date10 February 1984(40 years, 1 month ago)
Previous NameFernregis Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Vernon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(21 years, 12 months after company formation)
Appointment Duration18 years, 2 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address102 Holywell Road
Sheffield
S4 8AS
Director NameBarry John Crawford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address31 Crowgate
South Anston
Sheffield
S31 7AL
Secretary NameCatherine Locking
NationalityBritish
StatusResigned
Appointed19 March 1991(7 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 31 March 1991)
RoleCompany Director
Correspondence Address5 Bennett Street
Sheffield
South Yorkshire
S2 4SA
Secretary NameMrs Brenda Harrison
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1993)
RolePrivate Secretary/Bookkeeper
Correspondence Address48 Stanley Road
Chapeltown
Sheffield
South Yorkshire
S30 4XS
Director NameRaymond Bond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(8 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Halifax Road
Grenoside
Sheffield
South Yorkshire
S35 8PB
Secretary NameNina Joanne Stockton
NationalityBritish
StatusResigned
Appointed21 October 1993(9 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 August 1994)
RoleSecretary
Correspondence Address37 Stanbridge Lane
Sandal
Wakefield
Yorkshire
Secretary NameMr Clive Francis Connor
NationalityBritish
StatusResigned
Appointed16 August 1994(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address30 Stoops Road
Bessacarr
Doncaster
South Yorkshire
DN4 7ER
Secretary NameMrs Sabina Turley
NationalityBritish
StatusResigned
Appointed14 December 1998(14 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Taunton Avenue
Sheffield
S9 1JS
Director NameBarry John Crawford
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(15 years after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address31 Crowgate
South Anston
Sheffield
S31 7AL

Contact

Websitecosmopolitanengineering.co.uk
Email address[email protected]
Telephone0114 2445320
Telephone regionSheffield

Location

Registered Address102 Holywell Road
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Cosmopolitan Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£317,140
Cash£188,050
Current Liabilities£100,199

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

5 September 1986Delivered on: 9 September 1986
Persons entitled: Lloyds 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: Premises at 102, holywell road sheffield.
Outstanding
1 June 1984Delivered on: 4 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property & assets in scotland please see doc M12. 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

Filing History

5 October 2023Change of details for Mr Michael Vernon as a person with significant control on 5 October 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 December 2018Change of details for Mr Michael Vernon as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Michael Vernon on 13 December 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 May 2017Auditor's resignation (1 page)
4 May 2017Auditor's resignation (1 page)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,851
(3 pages)
7 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,851
(3 pages)
2 June 2016Termination of appointment of Raymond Bond as a director on 2 March 2016 (1 page)
2 June 2016Termination of appointment of Raymond Bond as a director on 2 March 2016 (1 page)
15 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
15 November 2015Accounts for a small company made up to 30 June 2015 (7 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,851
(4 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,851
(4 pages)
11 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
11 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,851
(4 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,851
(4 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (8 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (8 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
28 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
21 March 2012Termination of appointment of Sabina Turley as a secretary (1 page)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 March 2012Termination of appointment of Sabina Turley as a secretary (1 page)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Raymond Bond on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Raymond Bond on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Michael Vernon on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Michael Vernon on 19 March 2010 (2 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
3 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
3 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
20 April 2006Return made up to 19/03/06; full list of members (2 pages)
20 April 2006Return made up to 19/03/06; full list of members (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
18 April 2005Return made up to 19/03/05; full list of members (2 pages)
18 April 2005Return made up to 19/03/05; full list of members (2 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
3 December 2004Return made up to 19/03/04; full list of members (7 pages)
3 December 2004Return made up to 19/03/04; full list of members (7 pages)
9 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
9 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
10 May 2003Return made up to 19/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2003Return made up to 19/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
16 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2001Return made up to 19/03/01; full list of members (6 pages)
29 March 2001Return made up to 19/03/01; full list of members (6 pages)
5 January 2001Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 May 2000Full accounts made up to 30 June 1999 (14 pages)
4 May 2000Full accounts made up to 30 June 1999 (14 pages)
22 July 1999Return made up to 19/03/99; no change of members (4 pages)
22 July 1999Return made up to 19/03/99; no change of members (4 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
21 May 1998Return made up to 19/03/98; full list of members (6 pages)
21 May 1998Return made up to 19/03/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 March 1997Return made up to 19/03/97; full list of members (6 pages)
13 March 1997Return made up to 19/03/97; full list of members (6 pages)
28 May 1996Return made up to 19/03/96; no change of members (4 pages)
28 May 1996Return made up to 19/03/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 April 1995Return made up to 19/03/95; full list of members (6 pages)
7 April 1995Return made up to 19/03/95; full list of members (6 pages)
10 March 1995Full accounts made up to 30 June 1994 (12 pages)
10 March 1995Full accounts made up to 30 June 1994 (12 pages)
10 February 1984Incorporation (13 pages)
10 February 1984Incorporation (13 pages)