Sheffield
S9 3NH
Director Name | Mr Simon Gerald Scott Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Raymond Wood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(12 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Alan Christopher Beardshaw |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Bennett John Beardshaw |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Secretary Name | Mr Alan Christopher Beardshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Darren Michael Pryce |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(20 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Dean John Matthews |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Jason Miller |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Forge Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Michael James Greensmith |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | David Birch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 June 1998) |
Role | Sales Director |
Correspondence Address | 20 Spinneyfield Moorgate Rotherham South Yorkshire S60 3HW |
Secretary Name | James Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 December 2005) |
Role | Company Director |
Correspondence Address | 27 Sandygate Grange Drive Sheffield South Yorkshire S10 5NW |
Director Name | Peter Green |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1995) |
Role | Technical Director |
Correspondence Address | 105 Sandygate Road Sheffield S10 5RX |
Director Name | Mr Roderick Loudon Stevens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 April 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Website | www.specialqualityalloys.com |
---|---|
Telephone | 0114 2434366 |
Telephone region | Sheffield |
Registered Address | Bacon Lane Sheffield S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £32,634,578 |
Gross Profit | £6,260,666 |
Net Worth | £18,349,237 |
Cash | £4,762,894 |
Current Liabilities | £10,704,699 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
10 October 2012 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 |
21 November 2023 | Full accounts made up to 31 May 2023 (25 pages) |
---|---|
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Raymond Wood as a director on 30 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Nicholas Andrew Bury as a director on 1 July 2023 (2 pages) |
17 January 2023 | Full accounts made up to 31 May 2022 (23 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
12 August 2022 | Appointment of Mr Michael James Greensmith as a director on 1 August 2022 (2 pages) |
28 February 2022 | Full accounts made up to 31 May 2021 (26 pages) |
24 November 2021 | Confirmation statement made on 17 October 2021 with updates (3 pages) |
25 May 2021 | Full accounts made up to 31 May 2020 (25 pages) |
27 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
23 March 2020 | Satisfaction of charge 4 in full (2 pages) |
22 November 2019 | Full accounts made up to 31 May 2019 (24 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 May 2018 (24 pages) |
23 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 31 May 2017 (13 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
8 March 2017 | Appointment of Mr Jason Miller as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Jason Miller as a director on 7 March 2017 (2 pages) |
15 November 2016 | Full accounts made up to 31 May 2016 (24 pages) |
15 November 2016 | Full accounts made up to 31 May 2016 (24 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of Roderick Loudon Stevens as a director on 8 April 2016 (1 page) |
3 June 2016 | Termination of appointment of Roderick Loudon Stevens as a director on 8 April 2016 (1 page) |
9 December 2015 | Full accounts made up to 31 May 2015 (19 pages) |
9 December 2015 | Full accounts made up to 31 May 2015 (19 pages) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 June 2015 | Appointment of Mr Dean John Matthews as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Dean John Matthews as a director on 1 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Dean John Matthews as a director on 1 June 2015 (2 pages) |
11 December 2014 | Full accounts made up to 31 May 2014 (19 pages) |
11 December 2014 | Full accounts made up to 31 May 2014 (19 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Darren Michael Pryce on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Roderick Loudon Stevens on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Raymond Wood on 1 January 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Raymond Wood on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Roderick Loudon Stevens on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Darren Michael Pryce on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Darren Michael Pryce on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Roderick Loudon Stevens on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Raymond Wood on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Simon Gerald Scott Marshall on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
29 November 2013 | Full accounts made up to 31 May 2013 (18 pages) |
29 November 2013 | Full accounts made up to 31 May 2013 (18 pages) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
4 December 2012 | Accounts for a medium company made up to 31 May 2012 (16 pages) |
4 December 2012 | Accounts for a medium company made up to 31 May 2012 (16 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (10 pages) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (10 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 February 2012 | Accounts for a medium company made up to 31 May 2011 (15 pages) |
16 February 2012 | Accounts for a medium company made up to 31 May 2011 (15 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
22 November 2010 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
22 November 2010 | Accounts for a medium company made up to 31 May 2010 (17 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
8 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
22 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Simon Gerald Scott Marshall on 5 January 2010 (2 pages) |
7 January 2010 | Full accounts made up to 31 May 2009 (18 pages) |
7 January 2010 | Full accounts made up to 31 May 2009 (18 pages) |
21 December 2009 | Director's details changed for Roderick Loudon Stevens on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Raymond Wood on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Raymond Wood on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Darren Michael Pryce on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Darren Michael Pryce on 2 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Raymond Wood on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Roderick Loudon Stevens on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Roderick Loudon Stevens on 2 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Darren Michael Pryce on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Simon Gerald Scott Marshall on 2 October 2009 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
12 November 2008 | Full accounts made up to 31 May 2008 (17 pages) |
12 November 2008 | Full accounts made up to 31 May 2008 (17 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
6 December 2007 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
23 November 2007 | Return made up to 17/10/07; no change of members (9 pages) |
23 November 2007 | Return made up to 17/10/07; no change of members (9 pages) |
27 November 2006 | Return made up to 17/10/06; full list of members (9 pages) |
27 November 2006 | Return made up to 17/10/06; full list of members (9 pages) |
27 November 2006 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
27 November 2006 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
24 November 2005 | Accounts for a medium company made up to 31 May 2005 (15 pages) |
24 November 2005 | Accounts for a medium company made up to 31 May 2005 (15 pages) |
10 November 2005 | Return made up to 17/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 17/10/05; full list of members (9 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
23 December 2004 | Accounts for a medium company made up to 31 May 2004 (15 pages) |
23 December 2004 | Accounts for a medium company made up to 31 May 2004 (15 pages) |
31 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
16 March 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
3 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
13 March 2003 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
13 March 2003 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
26 March 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
26 March 2002 | Accounts for a medium company made up to 31 May 2001 (13 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
13 March 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
13 March 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
24 October 2000 | Return made up to 17/10/00; full list of members
|
24 October 2000 | Return made up to 17/10/00; full list of members
|
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Director's particulars changed (1 page) |
20 March 2000 | Accounts for a medium company made up to 31 May 1999 (20 pages) |
20 March 2000 | Accounts for a medium company made up to 31 May 1999 (20 pages) |
22 October 1999 | Return made up to 21/10/99; full list of members
|
22 October 1999 | Return made up to 21/10/99; full list of members
|
13 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
21 October 1998 | Accounts for a medium company made up to 31 May 1998 (16 pages) |
21 October 1998 | Accounts for a medium company made up to 31 May 1998 (16 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
16 June 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
28 January 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
28 January 1998 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
11 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
11 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
10 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
14 October 1996 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
14 October 1996 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 November 1995 | Return made up to 26/10/95; no change of members
|
9 November 1995 | Return made up to 26/10/95; no change of members
|
28 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: colwall street attercliffe sheffield S9 3WP (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: colwall street attercliffe sheffield S9 3WP (1 page) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
4 February 1986 | Incorporation (17 pages) |
4 February 1986 | Incorporation (17 pages) |
4 February 1986 | Certificate of incorporation (1 page) |
4 February 1986 | Certificate of incorporation (1 page) |