Company NameSpecial Quality Alloys Limited
Company StatusActive
Company Number01985443
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleSteelworks Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Simon Gerald Scott Marshall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(12 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Raymond Wood
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(12 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Alan Christopher Beardshaw
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(19 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Bennett John Beardshaw
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(19 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Secretary NameMr Alan Christopher Beardshaw
NationalityBritish
StatusCurrent
Appointed18 December 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameDarren Michael Pryce
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(20 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Dean John Matthews
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(29 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Jason Miller
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleForge Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameMr Michael James Greensmith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH
Director NameDavid Birch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 1998)
RoleSales Director
Correspondence Address20 Spinneyfield
Moorgate
Rotherham
South Yorkshire
S60 3HW
Secretary NameJames Cain
NationalityBritish
StatusResigned
Appointed30 October 1992(6 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 December 2005)
RoleCompany Director
Correspondence Address27 Sandygate Grange Drive
Sheffield
South Yorkshire
S10 5NW
Director NamePeter Green
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1995)
RoleTechnical Director
Correspondence Address105 Sandygate Road
Sheffield
S10 5RX
Director NameMr Roderick Loudon Stevens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(11 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 April 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBacon Lane
Sheffield
S9 3NH

Contact

Websitewww.specialqualityalloys.com
Telephone0114 2434366
Telephone regionSheffield

Location

Registered AddressBacon Lane
Sheffield
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£32,634,578
Gross Profit£6,260,666
Net Worth£18,349,237
Cash£4,762,894
Current Liabilities£10,704,699

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

10 October 2012Delivered on: 12 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
21 August 2008Delivered on: 30 August 2008
Satisfied on: 13 October 2012
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 May 2004Delivered on: 12 May 2004
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
16 March 1995Delivered on: 23 March 1995
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all 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

Filing History

21 November 2023Full accounts made up to 31 May 2023 (25 pages)
18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Raymond Wood as a director on 30 June 2023 (1 page)
3 July 2023Appointment of Mr Nicholas Andrew Bury as a director on 1 July 2023 (2 pages)
17 January 2023Full accounts made up to 31 May 2022 (23 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
12 August 2022Appointment of Mr Michael James Greensmith as a director on 1 August 2022 (2 pages)
28 February 2022Full accounts made up to 31 May 2021 (26 pages)
24 November 2021Confirmation statement made on 17 October 2021 with updates (3 pages)
25 May 2021Full accounts made up to 31 May 2020 (25 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 4 in full (2 pages)
22 November 2019Full accounts made up to 31 May 2019 (24 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
14 December 2018Full accounts made up to 31 May 2018 (24 pages)
23 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 May 2017 (13 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
8 March 2017Appointment of Mr Jason Miller as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Jason Miller as a director on 7 March 2017 (2 pages)
15 November 2016Full accounts made up to 31 May 2016 (24 pages)
15 November 2016Full accounts made up to 31 May 2016 (24 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
3 June 2016Termination of appointment of Roderick Loudon Stevens as a director on 8 April 2016 (1 page)
3 June 2016Termination of appointment of Roderick Loudon Stevens as a director on 8 April 2016 (1 page)
9 December 2015Full accounts made up to 31 May 2015 (19 pages)
9 December 2015Full accounts made up to 31 May 2015 (19 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(7 pages)
6 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(7 pages)
9 June 2015Appointment of Mr Dean John Matthews as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mr Dean John Matthews as a director on 1 June 2015 (2 pages)
9 June 2015Appointment of Mr Dean John Matthews as a director on 1 June 2015 (2 pages)
11 December 2014Full accounts made up to 31 May 2014 (19 pages)
11 December 2014Full accounts made up to 31 May 2014 (19 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,000
(6 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,000
(6 pages)
29 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
29 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Darren Michael Pryce on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Roderick Loudon Stevens on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Raymond Wood on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Raymond Wood on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Roderick Loudon Stevens on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages)
28 October 2014Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page)
28 October 2014Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Darren Michael Pryce on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Darren Michael Pryce on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Roderick Loudon Stevens on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Raymond Wood on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
28 October 2014Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages)
29 November 2013Full accounts made up to 31 May 2013 (18 pages)
29 November 2013Full accounts made up to 31 May 2013 (18 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(10 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(10 pages)
4 December 2012Accounts for a medium company made up to 31 May 2012 (16 pages)
4 December 2012Accounts for a medium company made up to 31 May 2012 (16 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (10 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 February 2012Accounts for a medium company made up to 31 May 2011 (15 pages)
16 February 2012Accounts for a medium company made up to 31 May 2011 (15 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
22 November 2010Accounts for a medium company made up to 31 May 2010 (17 pages)
22 November 2010Accounts for a medium company made up to 31 May 2010 (17 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages)
7 January 2010Full accounts made up to 31 May 2009 (18 pages)
7 January 2010Full accounts made up to 31 May 2009 (18 pages)
21 December 2009Director's details changed for Roderick Loudon Stevens on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Raymond Wood on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Raymond Wood on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Darren Michael Pryce on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Darren Michael Pryce on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Raymond Wood on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Roderick Loudon Stevens on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Roderick Loudon Stevens on 2 October 2009 (2 pages)
21 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Darren Michael Pryce on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages)
21 December 2009Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Return made up to 17/10/08; full list of members (5 pages)
26 November 2008Return made up to 17/10/08; full list of members (5 pages)
12 November 2008Full accounts made up to 31 May 2008 (17 pages)
12 November 2008Full accounts made up to 31 May 2008 (17 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Accounts for a medium company made up to 31 May 2007 (16 pages)
6 December 2007Accounts for a medium company made up to 31 May 2007 (16 pages)
23 November 2007Return made up to 17/10/07; no change of members (9 pages)
23 November 2007Return made up to 17/10/07; no change of members (9 pages)
27 November 2006Return made up to 17/10/06; full list of members (9 pages)
27 November 2006Return made up to 17/10/06; full list of members (9 pages)
27 November 2006Accounts for a medium company made up to 31 May 2006 (16 pages)
27 November 2006Accounts for a medium company made up to 31 May 2006 (16 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
24 November 2005Accounts for a medium company made up to 31 May 2005 (15 pages)
24 November 2005Accounts for a medium company made up to 31 May 2005 (15 pages)
10 November 2005Return made up to 17/10/05; full list of members (9 pages)
10 November 2005Return made up to 17/10/05; full list of members (9 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
23 December 2004Accounts for a medium company made up to 31 May 2004 (15 pages)
23 December 2004Accounts for a medium company made up to 31 May 2004 (15 pages)
31 October 2004Return made up to 17/10/04; full list of members (8 pages)
31 October 2004Return made up to 17/10/04; full list of members (8 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
16 March 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
16 March 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
3 November 2003Return made up to 17/10/03; full list of members (8 pages)
3 November 2003Return made up to 17/10/03; full list of members (8 pages)
13 March 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
13 March 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
24 October 2002Return made up to 17/10/02; full list of members (8 pages)
24 October 2002Return made up to 17/10/02; full list of members (8 pages)
26 March 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
26 March 2002Accounts for a medium company made up to 31 May 2001 (13 pages)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
23 October 2001Return made up to 17/10/01; full list of members (7 pages)
13 March 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
13 March 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
24 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
20 March 2000Accounts for a medium company made up to 31 May 1999 (20 pages)
20 March 2000Accounts for a medium company made up to 31 May 1999 (20 pages)
22 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1998Return made up to 26/10/98; no change of members (4 pages)
13 November 1998Return made up to 26/10/98; no change of members (4 pages)
21 October 1998Accounts for a medium company made up to 31 May 1998 (16 pages)
21 October 1998Accounts for a medium company made up to 31 May 1998 (16 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
28 January 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
28 January 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
11 December 1997Return made up to 26/10/97; no change of members (4 pages)
11 December 1997Return made up to 26/10/97; no change of members (4 pages)
10 November 1996Return made up to 26/10/96; full list of members (6 pages)
10 November 1996Return made up to 26/10/96; full list of members (6 pages)
14 October 1996Accounts for a medium company made up to 31 May 1996 (16 pages)
14 October 1996Accounts for a medium company made up to 31 May 1996 (16 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
28 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
19 May 1995Registered office changed on 19/05/95 from: colwall street attercliffe sheffield S9 3WP (1 page)
19 May 1995Registered office changed on 19/05/95 from: colwall street attercliffe sheffield S9 3WP (1 page)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
4 February 1986Incorporation (17 pages)
4 February 1986Incorporation (17 pages)
4 February 1986Certificate of incorporation (1 page)
4 February 1986Certificate of incorporation (1 page)