Sheffield
South Yorkshire
S9 2RW
Director Name | Mr Stephen Hammell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Gareth Keith Barker |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr David William Harrison |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 September 1995) |
Role | Commercial Director |
Correspondence Address | 7 Wyntor Avenue Winster Matlock Derbyshire DE4 2DU |
Director Name | Mr Peter Gautier Edwin Fretwell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 1994) |
Role | Sales Director |
Correspondence Address | 83 Busheywood Road Dore Sheffield South Yorkshire S17 3QD |
Director Name | Mr John Haydn Beresford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 47 Rockwood Drive Skipton North Yorkshire BD23 1UW |
Director Name | Malcolm Arthur Brand |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Chardonnay 1a Lindrick Road Woodsetts Worksop Nottinghamshire S81 8RD |
Director Name | Mr David Fletcher |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dearne Mill House 19a Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Mr Eric Marston Lowe |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1994) |
Role | Technical Director |
Correspondence Address | 22 West Bank Drive Anston Sheffield South Yorkshire S31 7HT |
Secretary Name | Mr Alan Beckett Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 286 PO Box Sheffield South Yorkshire S9 2RU |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1996) |
Role | Technical Director |
Correspondence Address | 7 Towngate Silkstone Barnsley South Yorkshire S75 4SW |
Director Name | Mr Philip Sidney Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 November 2001) |
Role | Finance Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Director Name | Mr Peter Birtles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Laurels 12b Brincliffe Crescent Sheffield South Yorkshire S11 9AW |
Secretary Name | Mr Philip Sidney Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 93 Marsh Lane Sheffield South Yorkshire S10 5NP |
Director Name | John Almond |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 1998) |
Role | Sales Executive |
Correspondence Address | 19 Abbeydale Park Rise Sheffield S17 3PB |
Director Name | Mr Eric Marston Lowe |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 1997) |
Role | Technical Director |
Correspondence Address | 22 West Bank Drive Anston Sheffield South Yorkshire S31 7HT |
Director Name | Mr Colin Richard Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 February 1999) |
Role | Finance Director |
Correspondence Address | 19 Belvoir Tamworth Staffordshire B77 1JJ |
Secretary Name | Mr Colin Richard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 February 1999) |
Role | Finance Director |
Correspondence Address | 19 Belvoir Tamworth Staffordshire B77 1JJ |
Director Name | Dr Graham Aubrey Honeyman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whinmoor Court Silkstone Barnsley South Yorkshire S75 4NT |
Director Name | Leslie Malcolm Collins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saxon Row Conisbrough Doncaster South Yorkshire DN12 2HT |
Director Name | Mr Raymond Hadley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Farlow Croft High Green Sheffield S35 4DY |
Director Name | Mr Keith Barrie Lomax |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 139 Abbeydale Road South Sheffield South Yorkshire S7 2QT |
Secretary Name | Mr Raymond Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Farlow Croft High Green Sheffield S35 4DY |
Director Name | Hugh Aiken |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2001(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2004) |
Role | Company Director |
Correspondence Address | 823 North 5th Street Atchison Kansas 66002 |
Secretary Name | Mr John Philip Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Peter Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX |
Director Name | Roger Ellis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 8 Manor Close Todwick Sheffield South Yorkshire S26 1HP |
Director Name | Dr Martin Kearney |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 26 Style Road Wilmslow Cheshire SK9 4AG |
Director Name | Leslie Malcolm Collins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saxon Row Conisbrough Doncaster South Yorkshire DN12 2HT |
Director Name | Nickolas Vaughan Burtoft |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | Park Hill Lodge 18 New Road Firbeck Worksop Nottinghamshire S81 8JY |
Director Name | John Clive Bell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Barn Sheffield Road Blyth Worksop Nottinghamshire S81 8HF |
Director Name | Mr John Philip Lovell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Director Name | Mr Paul Alexander Cahill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
Website | www.sheffieldforgemasters.co.uk |
---|
Registered Address | PO Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £35,194,000 |
Gross Profit | -£1,076,000 |
Net Worth | £15,128,000 |
Cash | £29,000 |
Current Liabilities | £9,798,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
23 February 2005 | Delivered 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 2001 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2005 | Delivered 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 1987 | Delivered 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 |
26 October 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
5 October 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
3 August 2023 | Termination of appointment of Stephen John Hammell as a director on 30 April 2023 (1 page) |
6 April 2023 | Appointment of Admiral Sir Timothy Peter Fraser as a director on 1 February 2023 (2 pages) |
28 March 2023 | Termination of appointment of Allan Geoffrey Skelton as a secretary on 28 March 2023 (1 page) |
16 December 2022 | Satisfaction of charge 12 in full (1 page) |
16 December 2022 | Satisfaction of charge 11 in full (1 page) |
16 December 2022 | Satisfaction of charge 9 in full (1 page) |
16 December 2022 | Satisfaction of charge 019196760018 in full (1 page) |
2 December 2022 | Solvency Statement dated 01/12/22 (1 page) |
2 December 2022 | Statement of capital on 2 December 2022
|
2 December 2022 | Resolutions
|
2 December 2022 | Statement by Directors (1 page) |
1 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
14 October 2022 | Full accounts made up to 31 March 2022 (33 pages) |
8 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
28 June 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
24 June 2022 | Resolutions
|
29 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
7 October 2021 | Satisfaction of charge 8 in full (2 pages) |
7 October 2021 | Satisfaction of charge 14 in full (1 page) |
7 October 2021 | Satisfaction of charge 10 in full (2 pages) |
7 October 2021 | Satisfaction of charge 019196760017 in full (1 page) |
7 October 2021 | Satisfaction of charge 16 in full (1 page) |
4 October 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
26 August 2021 | Registration of charge 019196760018, created on 19 August 2021 (107 pages) |
12 June 2021 | Satisfaction of charge 15 in full (4 pages) |
12 May 2021 | Termination of appointment of Paul Alexander Cahill as a director on 30 April 2021 (1 page) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
22 April 2020 | Registration of charge 019196760017, created on 20 April 2020 (104 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (32 pages) |
9 December 2018 | Full accounts made up to 31 December 2017 (31 pages) |
2 October 2018 | Appointment of Mr Paul Alexander Cahill as a director on 2 October 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 September 2018 | Appointment of Mr Stephen Hammell as a director on 31 August 2018 (2 pages) |
10 September 2018 | Termination of appointment of John Philip Lovell as a director on 31 August 2018 (1 page) |
10 September 2018 | Appointment of Mr Gareth Keith Barker as a director on 10 September 2018 (2 pages) |
7 August 2018 | Termination of appointment of John Philip Lovell as a secretary on 6 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Allan Geoffrey Skelton as a secretary on 7 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Graham Aubrey Honeyman as a director on 31 July 2018 (1 page) |
25 April 2018 | Termination of appointment of Stephen Price as a director on 25 April 2018 (1 page) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
19 July 2016 | Termination of appointment of Neil Anthony Maskrey as a director on 31 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr John Philip Lovell as a director on 22 February 2016 (2 pages) |
4 February 2016 | Full accounts made up to 31 December 2014 (22 pages) |
4 February 2016 | Full accounts made up to 31 December 2014 (22 pages) |
22 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
26 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
14 October 2014 | Termination of appointment of Mark Alexander Tomlinson as a director on 12 May 2014 (1 page) |
14 October 2014 | Termination of appointment of Mark Alexander Tomlinson as a director on 12 May 2014 (1 page) |
14 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (21 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of John Sykes as a director (1 page) |
16 September 2013 | Termination of appointment of John Sykes as a director (1 page) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (22 pages) |
18 January 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
18 January 2012 | Appointment of Mr Neil Anthony Maskrey as a director (2 pages) |
29 September 2011 | Registered office address changed from Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Sheffield Forgemasters Brightside Lane Sheffield South Yorkshire S9 2RX United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Termination of appointment of Peter Kenny as a director (1 page) |
6 June 2011 | Termination of appointment of Peter Kenny as a director (1 page) |
7 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
7 April 2011 | Full accounts made up to 30 June 2010 (22 pages) |
3 March 2011 | Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Po Box 286 Brightside Lane Sheffield South Yorkshire S9 2RW on 3 March 2011 (1 page) |
28 September 2010 | Director's details changed for Peter Kenny on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Stephen Price on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mark Alexander Tomlinson on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for John Andrew Patrick Sykes on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Graham Aubrey Honeyman on 31 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for John Philip Lovell on 31 August 2010 (1 page) |
28 September 2010 | Secretary's details changed for John Philip Lovell on 31 August 2010 (1 page) |
28 September 2010 | Director's details changed for Mark Alexander Tomlinson on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Stephen Price on 31 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for John Andrew Patrick Sykes on 31 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Peter Kenny on 31 August 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
27 July 2009 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (23 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 June 2007 (24 pages) |
28 February 2008 | Total exemption full accounts made up to 30 June 2007 (24 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Full accounts made up to 30 June 2006 (28 pages) |
23 January 2007 | Full accounts made up to 30 June 2006 (28 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
11 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
9 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
9 May 2006 | Declaration of mortgage charge released/ceased (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
6 December 2005 | Full accounts made up to 30 June 2005 (23 pages) |
6 December 2005 | Full accounts made up to 30 June 2005 (23 pages) |
4 November 2005 | Return made up to 31/08/05; full list of members (7 pages) |
4 November 2005 | Return made up to 31/08/05; full list of members (7 pages) |
7 October 2005 | Notice of completion of voluntary arrangement (7 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Particulars of mortgage/charge (5 pages) |
7 October 2005 | Notice of completion of voluntary arrangement (7 pages) |
27 September 2005 | Particulars of mortgage/charge (6 pages) |
27 September 2005 | Particulars of mortgage/charge (11 pages) |
27 September 2005 | Particulars of mortgage/charge (6 pages) |
27 September 2005 | Particulars of mortgage/charge (11 pages) |
27 September 2005 | Particulars of mortgage/charge (19 pages) |
27 September 2005 | Particulars of mortgage/charge (12 pages) |
27 September 2005 | Particulars of mortgage/charge (19 pages) |
27 September 2005 | Particulars of mortgage/charge (12 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | Resolutions
|
19 September 2005 | Company name changed sheffield forgemasters engineeri ng LIMITED\certificate issued on 19/09/05 (2 pages) |
19 September 2005 | Company name changed sheffield forgemasters engineeri ng LIMITED\certificate issued on 19/09/05 (2 pages) |
12 September 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
12 September 2005 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
2 March 2005 | Particulars of mortgage/charge (9 pages) |
2 March 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2004 | Full accounts made up to 30 June 2004 (24 pages) |
20 December 2004 | Full accounts made up to 30 June 2004 (24 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 30 June 2003 (23 pages) |
28 October 2004 | Full accounts made up to 30 June 2003 (23 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
3 October 2003 | Return made up to 31/08/03; full list of members (9 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (19 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
28 October 2002 | Aud res stat (1 page) |
28 October 2002 | Aud res stat (1 page) |
4 October 2002 | Return made up to 31/08/02; full list of members
|
4 October 2002 | Return made up to 31/08/02; full list of members
|
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
20 May 2002 | Auditor's resignation (2 pages) |
20 May 2002 | Auditor's resignation (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
25 September 2001 | Particulars of mortgage/charge (73 pages) |
25 September 2001 | Particulars of mortgage/charge (73 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
11 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (21 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (21 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
15 September 2000 | Return made up to 31/08/00; full list of members
|
15 September 2000 | Return made up to 31/08/00; full list of members
|
17 April 2000 | Full accounts made up to 30 June 1999 (22 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (22 pages) |
27 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Return made up to 31/08/99; no change of members (6 pages) |
27 September 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
28 September 1998 | Return made up to 31/08/98; full list of members
|
28 September 1998 | Return made up to 31/08/98; full list of members
|
18 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
30 June 1998 | Company name changed forgemasters steel & engineering LIMITED\certificate issued on 01/07/98 (3 pages) |
30 June 1998 | Company name changed forgemasters steel & engineering LIMITED\certificate issued on 01/07/98 (3 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: P.o box 286 brightside lane sheffield S9 2RW (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: P.o box 286 brightside lane sheffield S9 2RW (1 page) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 March 1997 (23 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (23 pages) |
9 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
9 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
23 May 1996 | Particulars of mortgage/charge (15 pages) |
23 May 1996 | Particulars of mortgage/charge (15 pages) |
22 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
22 April 1996 | Declaration of assistance for shares acquisition (9 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (25 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (25 pages) |
13 September 1995 | Return made up to 31/08/95; no change of members (6 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | Director's particulars changed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
5 September 1994 | Return made up to 31/08/94; no change of members
|
5 September 1994 | Return made up to 31/08/94; no change of members
|
5 September 1994 | Full accounts made up to 31 March 1994 (22 pages) |
5 September 1994 | Full accounts made up to 31 March 1994 (22 pages) |
5 July 1994 | Particulars of mortgage/charge (3 pages) |
5 July 1994 | Particulars of mortgage/charge (3 pages) |
31 March 1994 | Company name changed forgemasters steels LIMITED\certificate issued on 04/04/94 (2 pages) |
31 March 1994 | Company name changed forgemasters steels LIMITED\certificate issued on 04/04/94 (2 pages) |
14 September 1993 | Return made up to 10/09/93; full list of members
|
14 September 1993 | Full accounts made up to 31 March 1993 (21 pages) |
14 September 1993 | Return made up to 10/09/93; full list of members
|
14 September 1993 | Full accounts made up to 31 March 1993 (21 pages) |
21 September 1992 | Full accounts made up to 31 March 1992 (22 pages) |
21 September 1992 | Full accounts made up to 31 March 1992 (22 pages) |
3 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1991 | Full accounts made up to 31 March 1991 (22 pages) |
12 September 1991 | Full accounts made up to 31 March 1991 (22 pages) |
22 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1990 | Full accounts made up to 31 March 1990 (21 pages) |
13 September 1990 | Full accounts made up to 31 March 1990 (21 pages) |
17 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1989 | Full accounts made up to 31 March 1989 (21 pages) |
14 September 1989 | Full accounts made up to 31 March 1989 (21 pages) |
17 January 1989 | Full accounts made up to 31 March 1988 (20 pages) |
17 January 1989 | Full accounts made up to 31 March 1988 (20 pages) |
11 November 1988 | Resolutions
|
11 November 1988 | Resolutions
|
10 November 1988 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
4 November 1988 | Particulars of mortgage/charge (19 pages) |
4 November 1988 | Particulars of mortgage/charge (19 pages) |
18 January 1988 | Full accounts made up to 27 June 1987 (20 pages) |
18 January 1988 | Full accounts made up to 27 June 1987 (20 pages) |
27 March 1987 | Particulars of mortgage/charge (7 pages) |
27 March 1987 | Particulars of mortgage/charge (7 pages) |
4 February 1987 | Full accounts made up to 30 June 1986 (20 pages) |
4 February 1987 | Full accounts made up to 30 June 1986 (20 pages) |
22 December 1986 | Return made up to 08/12/86; full list of members (5 pages) |
22 December 1986 | Return made up to 08/12/86; full list of members (5 pages) |
11 November 1986 | New director appointed (2 pages) |
11 November 1986 | New director appointed (2 pages) |
25 September 1986 | New director appointed (2 pages) |
25 September 1986 | New director appointed (2 pages) |
3 July 1986 | Director resigned;new director appointed (2 pages) |
3 July 1986 | Director resigned;new director appointed (2 pages) |
5 June 1985 | Incorporation (15 pages) |
5 June 1985 | Incorporation (15 pages) |