Company NameSheffield Forgemasters Steel Limited
DirectorsStephen Hammell and Gareth Keith Barker
Company StatusActive
Company Number01919676
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Secretary NameMr Allan Geoffrey Skelton
StatusCurrent
Appointed07 August 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Stephen Hammell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Gareth Keith Barker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr David William Harrison
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 September 1995)
RoleCommercial Director
Correspondence Address7 Wyntor Avenue
Winster
Matlock
Derbyshire
DE4 2DU
Director NameMr Peter Gautier Edwin Fretwell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 1994)
RoleSales Director
Correspondence Address83 Busheywood Road
Dore
Sheffield
South Yorkshire
S17 3QD
Director NameMr John Haydn Beresford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address47 Rockwood Drive
Skipton
North Yorkshire
BD23 1UW
Director NameMalcolm Arthur Brand
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 1998)
RoleCompany Director
Correspondence AddressChardonnay
1a Lindrick Road Woodsetts
Worksop
Nottinghamshire
S81 8RD
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameMr Eric Marston Lowe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleTechnical Director
Correspondence Address22 West Bank Drive
Anston
Sheffield
South Yorkshire
S31 7HT
Secretary NameMr Alan Beckett Moxon
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCompany Director
Correspondence Address286 PO Box
Sheffield
South Yorkshire
S9 2RU
Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1996)
RoleTechnical Director
Correspondence Address7 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SW
Director NameMr Philip Sidney Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 November 2001)
RoleFinance Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameMr Peter Birtles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
12b Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Secretary NameMr Philip Sidney Barrett
NationalityBritish
StatusResigned
Appointed30 September 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address93 Marsh Lane
Sheffield
South Yorkshire
S10 5NP
Director NameJohn Almond
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 1998)
RoleSales Executive
Correspondence Address19 Abbeydale Park Rise
Sheffield
S17 3PB
Director NameMr Eric Marston Lowe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 1997)
RoleTechnical Director
Correspondence Address22 West Bank Drive
Anston
Sheffield
South Yorkshire
S31 7HT
Director NameMr Colin Richard Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 1999)
RoleFinance Director
Correspondence Address19 Belvoir
Tamworth
Staffordshire
B77 1JJ
Secretary NameMr Colin Richard Jones
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 February 1999)
RoleFinance Director
Correspondence Address19 Belvoir
Tamworth
Staffordshire
B77 1JJ
Director NameDr Graham Aubrey Honeyman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whinmoor Court
Silkstone
Barnsley
South Yorkshire
S75 4NT
Director NameLeslie Malcolm Collins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saxon Row
Conisbrough
Doncaster
South Yorkshire
DN12 2HT
Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Farlow Croft
High Green
Sheffield
S35 4DY
Director NameMr Keith Barrie Lomax
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address139 Abbeydale Road South
Sheffield
South Yorkshire
S7 2QT
Secretary NameMr Raymond Hadley
NationalityBritish
StatusResigned
Appointed23 February 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Farlow Croft
High Green
Sheffield
S35 4DY
Director NameHugh Aiken
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2001(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2004)
RoleCompany Director
Correspondence Address823 North 5th Street
Atchison
Kansas
66002
Secretary NameMr John Philip Lovell
NationalityBritish
StatusResigned
Appointed21 January 2003(17 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NamePeter Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(17 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSheffield Forgemasters Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameRoger Ellis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address8 Manor Close
Todwick
Sheffield
South Yorkshire
S26 1HP
Director NameDr Martin Kearney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address26 Style Road
Wilmslow
Cheshire
SK9 4AG
Director NameLeslie Malcolm Collins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saxon Row
Conisbrough
Doncaster
South Yorkshire
DN12 2HT
Director NameNickolas Vaughan Burtoft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2005)
RoleCompany Director
Correspondence AddressPark Hill Lodge
18 New Road Firbeck
Worksop
Nottinghamshire
S81 8JY
Director NameJohn Clive Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Barn
Sheffield Road Blyth
Worksop
Nottinghamshire
S81 8HF
Director NameMr John Philip Lovell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(30 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
Director NameMr Paul Alexander Cahill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW

Contact

Websitewww.sheffieldforgemasters.co.uk

Location

Registered AddressPO Box 286 Brightside Lane
Sheffield
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£35,194,000
Gross Profit-£1,076,000
Net Worth£15,128,000
Cash£29,000
Current Liabilities£9,798,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

23 February 2005Delivered on: 2 March 2005
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 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 September 2001Delivered on: 25 September 2001
Persons entitled: Burdale Financial Limited

Classification: Deed of debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor (as defined) to the chargee.
Particulars: Including (I) freehold land and buildings at brightside lane,hawke street and milford st,sheffield; t/no syx 356783; (ii) f/hold land/blds lying to the north east of janson st,sheffield; syk 389861; (iii) f/hold land on the south east side of hides st,sheffield; syk 381599 plus various other properties listed; see form 395 for details. 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
19 August 2021Delivered on: 26 August 2021
Persons entitled: The Secretary of State for the Defence of Great Britain and Northern Ireland

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including, but not limited to, river don works, sheffield (title no. SYK356783) and all intellectual property pursuant to clause 3 and as further described in schedule 2 of the accompanying copy instrument.
Outstanding
20 April 2020Delivered on: 22 April 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land. The freehold property comprised in title numbers SYK204372, SYK356783, SYK377124, SYK381599 and SYK389861 and the leasehold property comprised in title number SYK328360. See section 3.1(a) (land) of the instrument for more details.. Intellectual property. See section 3.8 (intellectual property rights) of the instrument – each chargor (as defined in the security agreement) charges by way of fixed charge all intellectual property rights (as defined in the security agreement), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
15 July 2009Delivered on: 27 July 2009
Persons entitled: Burdale Financial Limited

Classification: Equipment charge
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to the security assets see image for full details.
Outstanding
19 September 2005Delivered on: 7 October 2005
Persons entitled: The Board of the Pension Protection Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: River don works being the f/h property with t/no SYK381599 and those parts of t/nos SYK356783 and SYK389861 and the l/h property with t/no SYK328360. By way of assignment the rental income, the proceeds of disposal in respect of the charged assets the proceeds of any claim made under any insurance policy relating to the charged assets and by way of assignment the property rights. See the mortgage charge document for full details.
Outstanding
19 September 2005Delivered on: 27 September 2005
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings being river don works sheffield t/n SYK204372 SYK356783 SYK377124 SYK381599 and SYK389861 and the l/h property comprised in t/n SYK328360, fixed and floating charges over assets including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding
19 September 2005Delivered on: 27 September 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
19 September 2005Delivered on: 27 September 2005
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being land and buildings being part of river don works sheffield t/no SYK381599 and theose parts of t/no's SYK356783 and SYK389861 and the l/h property comprised in t/no SYK328360. See the mortgage charge document for full details.
Outstanding
10 May 2005Delivered on: 20 May 2005
Persons entitled: Burdale Financial Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at brightside lane hawke street and milford street sheffield t/no SYK356783, f/h land and buildings lying to the north east of janson street sheffield t/no SYK389861 and f/h land on the south side of hides street sheffield t/no SYK381599 for details of further properties charged please refer to form 395 all buildings fixtures and erections by way of fixed charge whatever right title or interest in all monies to be received under any policy of insurance and the goodwill of any business. See the mortgage charge document for full details.
Outstanding
10 May 1996Delivered on: 23 May 1996
Satisfied on: 16 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
26 June 1994Delivered on: 5 July 1994
Satisfied on: 16 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the company formerly known as forgemasters steels limited and/or all or any of the other companies named therein to the chargee.
Particulars: Credit of any accounts held by the bank in the name of the company.
Fully Satisfied
9 November 1988Delivered on: 10 November 1988
Satisfied on: 3 October 1991
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement dated 31ST october 1988 or any amendment or addition thereto or replacement thereof.
Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge.
Fully Satisfied
31 October 1988Delivered on: 4 November 1988
Satisfied on: 16 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from the company and/or all or any of the obligors as defined in the deed to the governor and company of the bank of scotland as agent and trustees for itself and the banks (as defined in the loan agreement) under the terms of the loan agreement dated 31/10/88.
Particulars: Charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (for full details please see form 395).
Fully Satisfied
31 October 1988Delivered on: 4 November 1988
Satisfied on: 16 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property at sandstone road, ywe 42704 sheffield title nos. Syk 204372 and ywe 42704 (please see doc M395 for full details). 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
31 October 1988Delivered on: 4 November 1988
Satisfied on: 17 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to national westminster bank PLC as trustee for itself and/for each of barclays bank PLC and midland bank PLC in respect of or relating to the guarantees (as defined in the deed).
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 September 2005Delivered on: 27 September 2005
Satisfied on: 19 July 2007
Persons entitled: Sheffield Forgemasters Limited (In Administration), Acting by Its Administrators Roger Marshand Stephen Ellis

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings being part of the river don works, sheffield being the f/h property t/no SYK381599 and part t/no's SYK356783 and SYK389861 and l/h property comprised in t/no SYK328360, including all buildings and all fixtures and assigns the rental income. See the mortgage charge document for full details.
Fully Satisfied
15 March 1987Delivered on: 27 March 1987
Satisfied on: 22 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as trustee under or in respect of the medium term liabilities.
Particulars: By way of specific equitable charge. 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

Filing History

26 October 2023Full accounts made up to 31 March 2023 (27 pages)
5 October 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
3 August 2023Termination of appointment of Stephen John Hammell as a director on 30 April 2023 (1 page)
6 April 2023Appointment of Admiral Sir Timothy Peter Fraser as a director on 1 February 2023 (2 pages)
28 March 2023Termination of appointment of Allan Geoffrey Skelton as a secretary on 28 March 2023 (1 page)
16 December 2022Satisfaction of charge 12 in full (1 page)
16 December 2022Satisfaction of charge 11 in full (1 page)
16 December 2022Satisfaction of charge 9 in full (1 page)
16 December 2022Satisfaction of charge 019196760018 in full (1 page)
2 December 2022Solvency Statement dated 01/12/22 (1 page)
2 December 2022Statement of capital on 2 December 2022
  • GBP 0.140218
(3 pages)
2 December 2022Resolutions
  • RES13 ‐ Cancel share prem, a/c 01/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2022Statement by Directors (1 page)
1 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 140,218
(3 pages)
14 October 2022Full accounts made up to 31 March 2022 (33 pages)
8 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
28 June 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 131,173
(3 pages)
24 June 2022Resolutions
  • RES13 ‐ Re; authorised share capital is revoked and deleted 29/03/2022
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2021Full accounts made up to 31 December 2020 (33 pages)
7 October 2021Satisfaction of charge 8 in full (2 pages)
7 October 2021Satisfaction of charge 14 in full (1 page)
7 October 2021Satisfaction of charge 10 in full (2 pages)
7 October 2021Satisfaction of charge 019196760017 in full (1 page)
7 October 2021Satisfaction of charge 16 in full (1 page)
4 October 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
26 August 2021Registration of charge 019196760018, created on 19 August 2021 (107 pages)
12 June 2021Satisfaction of charge 15 in full (4 pages)
12 May 2021Termination of appointment of Paul Alexander Cahill as a director on 30 April 2021 (1 page)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (33 pages)
22 April 2020Registration of charge 019196760017, created on 20 April 2020 (104 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 31 December 2018 (32 pages)
9 December 2018Full accounts made up to 31 December 2017 (31 pages)
2 October 2018Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
10 September 2018Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages)
10 September 2018Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page)
10 September 2018Appointment of Mr Gareth Keith Barker as a director on 10 September 2018 (2 pages)
7 August 2018Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page)
7 August 2018Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages)
1 August 2018Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page)
25 April 2018Termination of appointment of Stephen Price as a director on 25 April 2018 (1 page)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (29 pages)
3 August 2017Full accounts made up to 31 December 2016 (29 pages)
26 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 July 2016Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page)
19 July 2016Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page)
24 May 2016Full accounts made up to 31 December 2015 (27 pages)
24 May 2016Full accounts made up to 31 December 2015 (27 pages)
1 April 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
1 April 2016Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages)
4 February 2016Full accounts made up to 31 December 2014 (22 pages)
4 February 2016Full accounts made up to 31 December 2014 (22 pages)
22 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100,000
(4 pages)
22 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 100,000
(4 pages)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
26 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
14 October 2014Termination of appointment of Mark Alexander Tomlinson as a director on 12 May 2014 (1 page)
14 October 2014Termination of appointment of Mark Alexander Tomlinson as a director on 12 May 2014 (1 page)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(4 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100,000
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (21 pages)
4 April 2014Full accounts made up to 30 June 2013 (21 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
(5 pages)
16 September 2013Termination of appointment of John Sykes as a director (1 page)
16 September 2013Termination of appointment of John Sykes as a director (1 page)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (21 pages)
26 March 2013Full accounts made up to 30 June 2012 (21 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
21 February 2012Full accounts made up to 30 June 2011 (22 pages)
21 February 2012Full accounts made up to 30 June 2011 (22 pages)
18 January 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
18 January 2012Appointment of Mr Neil Anthony Maskrey as a director (2 pages)
29 September 2011Registered office address changed from Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom on 29 September 2011 (1 page)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of Peter Kenny as a director (1 page)
6 June 2011Termination of appointment of Peter Kenny as a director (1 page)
7 April 2011Full accounts made up to 30 June 2010 (22 pages)
7 April 2011Full accounts made up to 30 June 2010 (22 pages)
3 March 2011Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW on 3 March 2011 (1 page)
28 September 2010Director's details changed for Peter Kenny on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Dr Stephen Price on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Mark Alexander Tomlinson on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Dr Graham Aubrey Honeyman on 31 August 2010 (2 pages)
28 September 2010Director's details changed for John Andrew Patrick Sykes on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Dr Graham Aubrey Honeyman on 31 August 2010 (2 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 September 2010Secretary's details changed for John Philip Lovell on 31 August 2010 (1 page)
28 September 2010Secretary's details changed for John Philip Lovell on 31 August 2010 (1 page)
28 September 2010Director's details changed for Mark Alexander Tomlinson on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Dr Stephen Price on 31 August 2010 (2 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for John Andrew Patrick Sykes on 31 August 2010 (2 pages)
28 September 2010Director's details changed for Peter Kenny on 31 August 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (22 pages)
1 April 2010Full accounts made up to 30 June 2009 (22 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 16 (8 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 16 (8 pages)
2 May 2009Full accounts made up to 30 June 2008 (23 pages)
2 May 2009Full accounts made up to 30 June 2008 (23 pages)
24 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 September 2008Return made up to 31/08/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 June 2007 (24 pages)
28 February 2008Total exemption full accounts made up to 30 June 2007 (24 pages)
27 September 2007Return made up to 31/08/07; full list of members (3 pages)
27 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2007Full accounts made up to 30 June 2006 (28 pages)
23 January 2007Full accounts made up to 30 June 2006 (28 pages)
11 October 2006Return made up to 31/08/06; full list of members (3 pages)
11 October 2006Return made up to 31/08/06; full list of members (3 pages)
30 August 2006New director appointed (1 page)
30 August 2006New director appointed (1 page)
9 May 2006Declaration of mortgage charge released/ceased (2 pages)
9 May 2006Declaration of mortgage charge released/ceased (2 pages)
9 May 2006Declaration of mortgage charge released/ceased (2 pages)
9 May 2006Declaration of mortgage charge released/ceased (2 pages)
9 May 2006Declaration of mortgage charge released/ceased (2 pages)
9 May 2006Declaration of mortgage charge released/ceased (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
6 December 2005Full accounts made up to 30 June 2005 (23 pages)
6 December 2005Full accounts made up to 30 June 2005 (23 pages)
4 November 2005Return made up to 31/08/05; full list of members (7 pages)
4 November 2005Return made up to 31/08/05; full list of members (7 pages)
7 October 2005Notice of completion of voluntary arrangement (7 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (5 pages)
7 October 2005Notice of completion of voluntary arrangement (7 pages)
27 September 2005Particulars of mortgage/charge (6 pages)
27 September 2005Particulars of mortgage/charge (11 pages)
27 September 2005Particulars of mortgage/charge (6 pages)
27 September 2005Particulars of mortgage/charge (11 pages)
27 September 2005Particulars of mortgage/charge (19 pages)
27 September 2005Particulars of mortgage/charge (12 pages)
27 September 2005Particulars of mortgage/charge (19 pages)
27 September 2005Particulars of mortgage/charge (12 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 September 2005Company name changed sheffield forgemasters engineeri ng LIMITED\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed sheffield forgemasters engineeri ng LIMITED\certificate issued on 19/09/05 (2 pages)
12 September 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
12 September 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
2 March 2005Particulars of mortgage/charge (9 pages)
2 March 2005Particulars of mortgage/charge (9 pages)
20 December 2004Full accounts made up to 30 June 2004 (24 pages)
20 December 2004Full accounts made up to 30 June 2004 (24 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 30 June 2003 (23 pages)
28 October 2004Full accounts made up to 30 June 2003 (23 pages)
30 September 2004Return made up to 31/08/04; full list of members (10 pages)
30 September 2004Return made up to 31/08/04; full list of members (10 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
17 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
17 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
3 October 2003Return made up to 31/08/03; full list of members (9 pages)
3 October 2003Return made up to 31/08/03; full list of members (9 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
24 April 2003Full accounts made up to 30 June 2002 (19 pages)
24 April 2003Full accounts made up to 30 June 2002 (19 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003Secretary resigned;director resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
28 October 2002Aud res stat (1 page)
28 October 2002Aud res stat (1 page)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
20 May 2002Auditor's resignation (2 pages)
20 May 2002Auditor's resignation (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (19 pages)
5 May 2002Full accounts made up to 30 June 2001 (19 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
25 September 2001Particulars of mortgage/charge (73 pages)
25 September 2001Particulars of mortgage/charge (73 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Return made up to 31/08/01; full list of members (8 pages)
11 September 2001Return made up to 31/08/01; full list of members (8 pages)
29 May 2001Full accounts made up to 30 June 2000 (21 pages)
29 May 2001Full accounts made up to 30 June 2000 (21 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
15 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(8 pages)
15 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(8 pages)
17 April 2000Full accounts made up to 30 June 1999 (22 pages)
17 April 2000Full accounts made up to 30 June 1999 (22 pages)
27 September 1999Return made up to 31/08/99; no change of members (6 pages)
27 September 1999Director resigned (1 page)
27 September 1999Return made up to 31/08/99; no change of members (6 pages)
27 September 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned;director resigned (1 page)
14 March 1999New secretary appointed;new director appointed (2 pages)
14 March 1999New secretary appointed;new director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned;director resigned (1 page)
28 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 September 1998Full accounts made up to 31 March 1998 (22 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Full accounts made up to 31 March 1998 (22 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
30 June 1998Company name changed forgemasters steel & engineering LIMITED\certificate issued on 01/07/98 (3 pages)
30 June 1998Company name changed forgemasters steel & engineering LIMITED\certificate issued on 01/07/98 (3 pages)
29 June 1998Registered office changed on 29/06/98 from: P.o box 286 brightside lane sheffield S9 2RW (1 page)
29 June 1998Registered office changed on 29/06/98 from: P.o box 286 brightside lane sheffield S9 2RW (1 page)
21 May 1998New secretary appointed;new director appointed (2 pages)
21 May 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
10 September 1997Full accounts made up to 31 March 1997 (23 pages)
10 September 1997Full accounts made up to 31 March 1997 (23 pages)
9 September 1997Return made up to 31/08/97; no change of members (6 pages)
9 September 1997Return made up to 31/08/97; no change of members (6 pages)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
9 September 1996Full accounts made up to 31 March 1996 (22 pages)
9 September 1996Return made up to 31/08/96; full list of members (9 pages)
9 September 1996Full accounts made up to 31 March 1996 (22 pages)
9 September 1996Return made up to 31/08/96; full list of members (9 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
23 May 1996Particulars of mortgage/charge (15 pages)
23 May 1996Particulars of mortgage/charge (15 pages)
22 April 1996Declaration of assistance for shares acquisition (9 pages)
22 April 1996Declaration of assistance for shares acquisition (9 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
13 September 1995Full accounts made up to 31 March 1995 (25 pages)
13 September 1995Return made up to 31/08/95; no change of members (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (25 pages)
13 September 1995Return made up to 31/08/95; no change of members (6 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
5 September 1994Return made up to 31/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1994Return made up to 31/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1994Full accounts made up to 31 March 1994 (22 pages)
5 September 1994Full accounts made up to 31 March 1994 (22 pages)
5 July 1994Particulars of mortgage/charge (3 pages)
5 July 1994Particulars of mortgage/charge (3 pages)
31 March 1994Company name changed forgemasters steels LIMITED\certificate issued on 04/04/94 (2 pages)
31 March 1994Company name changed forgemasters steels LIMITED\certificate issued on 04/04/94 (2 pages)
14 September 1993Return made up to 10/09/93; full list of members
  • 363(287) ‐ Registered office changed on 14/09/93
(7 pages)
14 September 1993Full accounts made up to 31 March 1993 (21 pages)
14 September 1993Return made up to 10/09/93; full list of members
  • 363(287) ‐ Registered office changed on 14/09/93
(7 pages)
14 September 1993Full accounts made up to 31 March 1993 (21 pages)
21 September 1992Full accounts made up to 31 March 1992 (22 pages)
21 September 1992Full accounts made up to 31 March 1992 (22 pages)
3 October 1991Declaration of satisfaction of mortgage/charge (1 page)
3 October 1991Declaration of satisfaction of mortgage/charge (1 page)
12 September 1991Full accounts made up to 31 March 1991 (22 pages)
12 September 1991Full accounts made up to 31 March 1991 (22 pages)
22 May 1991Declaration of satisfaction of mortgage/charge (1 page)
22 May 1991Declaration of satisfaction of mortgage/charge (1 page)
13 September 1990Full accounts made up to 31 March 1990 (21 pages)
13 September 1990Full accounts made up to 31 March 1990 (21 pages)
17 October 1989Declaration of satisfaction of mortgage/charge (1 page)
17 October 1989Declaration of satisfaction of mortgage/charge (1 page)
14 September 1989Full accounts made up to 31 March 1989 (21 pages)
14 September 1989Full accounts made up to 31 March 1989 (21 pages)
17 January 1989Full accounts made up to 31 March 1988 (20 pages)
17 January 1989Full accounts made up to 31 March 1988 (20 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
4 November 1988Particulars of mortgage/charge (19 pages)
4 November 1988Particulars of mortgage/charge (19 pages)
18 January 1988Full accounts made up to 27 June 1987 (20 pages)
18 January 1988Full accounts made up to 27 June 1987 (20 pages)
27 March 1987Particulars of mortgage/charge (7 pages)
27 March 1987Particulars of mortgage/charge (7 pages)
4 February 1987Full accounts made up to 30 June 1986 (20 pages)
4 February 1987Full accounts made up to 30 June 1986 (20 pages)
22 December 1986Return made up to 08/12/86; full list of members (5 pages)
22 December 1986Return made up to 08/12/86; full list of members (5 pages)
11 November 1986New director appointed (2 pages)
11 November 1986New director appointed (2 pages)
25 September 1986New director appointed (2 pages)
25 September 1986New director appointed (2 pages)
3 July 1986Director resigned;new director appointed (2 pages)
3 July 1986Director resigned;new director appointed (2 pages)
5 June 1985Incorporation (15 pages)
5 June 1985Incorporation (15 pages)