Company NameElkem Dronfield Ltd
DirectorsMark David Sims and Stefan Ivan Jerkovic
Company StatusActive
Company Number02088156
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark David Sims
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(31 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Jessops Riverside 800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Secretary NameMr Colin Darrington
StatusCurrent
Appointed16 March 2018(31 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressUnit 17 Jessops Riverside 800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Stefan Ivan Jerkovic
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed25 September 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleSales Manager
Country of ResidenceNetherlands
Correspondence Address3 Klompenmakerstraat
Ridderkerk
2984 Bb
Director NameMr John James Cunningham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 10 February 2014)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Venture House Venture
Way Dunston Technology Park
Chesterfield
Derbyshire
S41 8NR
Director NameMr Jeremy Nicholas Harvey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 4 months after company formation)
Appointment Duration18 years (resigned 03 June 2009)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nestor Close
Chellaston
Derby
Derbyshire
DE73 5AD
Director NameMr David Hinchley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 1994)
RoleSales Director
Correspondence Address27 Highfields Road
Dronfield
Sheffield
South Yorkshire
S18 6UU
Director NameMicheal James Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2000)
RoleManaging Director
Correspondence AddressKirkwood 6 Millhouses Glen
Sheffield
South Yorkshire
S11 9HB
Director NameRobert Rastrick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 August 2004)
RoleChartered Accountant
Correspondence Address33 Bright Meadow
Halfway
Sheffield
South Yorkshire
S20 4SY
Secretary NameRobert Rastrick
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address33 Bright Meadow
Halfway
Sheffield
South Yorkshire
S20 4SY
Director NameStephen James Rooney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 1997)
RoleSales Director
Correspondence Address12 Highgate Drive
Dronfield
Sheffield
S9 1WN
Secretary NameMr William Francis Gilderoy Glossop
NationalityBritish
StatusResigned
Appointed29 November 1999(12 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 16 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 17 Jessops Riverside 800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Ian Andrew Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(16 years, 1 month after company formation)
Appointment Duration15 years (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Jessops Riverside 800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Michael Richard Cunningham
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSuite 4 Venture House Venture
Way Dunston Technology Park
Chesterfield
Derbyshire
S41 8NR
Director NameMrs Jill Anne Snelling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Venture House Venture
Way Dunston Technology Park
Chesterfield
Derbyshire
S41 8NR
Director NameMr William Francis Gilderoy Glossop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(27 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 17 Jessops Riverside 800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
Director NameMr Cor Oldenziel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2018(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 17 Jessops Riverside 800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX

Location

Registered AddressUnit 17 Jessops Riverside
800 Brightside Lane
Sheffield
South Yorkshire
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,390,713
Current Liabilities£485,641

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

18 August 2011Delivered on: 20 August 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
25 January 2011Delivered on: 27 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
27 November 2006Delivered on: 29 November 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
20 February 2002Delivered on: 22 February 2002
Persons entitled: Hsbc 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
27 September 1990Delivered on: 3 October 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

1 October 2020Accounts for a small company made up to 31 December 2019 (25 pages)
29 September 2020Termination of appointment of Cor Oldenziel as a director on 25 September 2020 (1 page)
29 September 2020Appointment of Mr Stefan Ivan Jerkovic as a director on 25 September 2020 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
13 March 2020Satisfaction of charge 4 in full (2 pages)
13 March 2020Satisfaction of charge 1 in full (1 page)
13 March 2020Satisfaction of charge 2 in full (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (24 pages)
1 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
10 April 2018Notification of Elkem Uk Holdings Ltd as a person with significant control on 16 March 2018 (2 pages)
28 March 2018Resolutions
  • RES13 ‐ Change of company name 16/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 March 2018Registered office address changed from . Callywhite Lane Dronfield Derbyshire S18 2XP England to Unit 17 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 21 March 2018 (1 page)
21 March 2018Appointment of Mr Colin Darrington as a secretary on 16 March 2018 (2 pages)
21 March 2018Termination of appointment of William Francis Gilderoy Glossop as a director on 16 March 2018 (1 page)
21 March 2018Termination of appointment of Ian Andrew Cunningham as a director on 16 March 2018 (1 page)
21 March 2018Appointment of Mr Mark David Sims as a director on 16 March 2018 (2 pages)
21 March 2018Appointment of Mr Cor Oldenziel as a director on 16 March 2018 (2 pages)
21 March 2018Termination of appointment of William Francis Gilderoy Glossop as a secretary on 16 March 2018 (1 page)
21 March 2018Cessation of Tennant Metallurgical Holdings Ltd as a person with significant control on 16 March 2018 (1 page)
20 March 2018Satisfaction of charge 3 in full (2 pages)
20 March 2018Satisfaction of charge 5 in full (1 page)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
3 January 2017Statement of capital on 3 January 2017
  • GBP 1
(5 pages)
3 January 2017Statement of capital on 3 January 2017
  • GBP 1
(5 pages)
24 October 2016Solvency Statement dated 16/08/16 (1 page)
24 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2016Solvency Statement dated 16/08/16 (1 page)
24 October 2016Statement by Directors (1 page)
24 October 2016Statement by Directors (1 page)
24 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2016Full accounts made up to 30 December 2015 (17 pages)
25 August 2016Full accounts made up to 30 December 2015 (17 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 725,188
(4 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 725,188
(4 pages)
7 June 2016Director's details changed for Mr William Francis Gilderoy Glossop on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr William Francis Gilderoy Glossop on 7 June 2016 (2 pages)
5 May 2016Registered office address changed from Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR to . Callywhite Lane Dronfield Derbyshire S18 2XP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Suite 4 Venture House Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8NR to . Callywhite Lane Dronfield Derbyshire S18 2XP on 5 May 2016 (1 page)
28 September 2015Full accounts made up to 30 December 2014 (18 pages)
28 September 2015Full accounts made up to 30 December 2014 (18 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 725,188
(4 pages)
11 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 725,188
(4 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 725,188
(4 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 725,188
(4 pages)
23 May 2014Statement of capital on 23 May 2014
  • GBP 725,188
(4 pages)
23 May 2014Solvency statement dated 19/05/14 (1 page)
23 May 2014Statement of capital on 23 May 2014
  • GBP 725,188
(4 pages)
23 May 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 19/05/2014
(1 page)
23 May 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 19/05/2014
(1 page)
23 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 725,188
(4 pages)
23 May 2014Statement by directors (1 page)
23 May 2014Solvency statement dated 19/05/14 (1 page)
23 May 2014Statement by directors (1 page)
23 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 725,188
(4 pages)
20 May 2014Statement of capital on 20 May 2014
  • GBP 188
(4 pages)
20 May 2014Statement of capital on 20 May 2014
  • GBP 188
(4 pages)
14 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 02/05/2014
(2 pages)
14 May 2014Statement by directors (1 page)
14 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 02/05/2014
(2 pages)
14 May 2014Solvency statement dated 02/05/14 (1 page)
14 May 2014Solvency statement dated 02/05/14 (1 page)
14 May 2014Statement by directors (1 page)
14 February 2014Termination of appointment of John Cunningham as a director (1 page)
14 February 2014Termination of appointment of John Cunningham as a director (1 page)
13 February 2014Appointment of Mr William Francis Gilderoy Glossop as a director (2 pages)
13 February 2014Appointment of Mr William Francis Gilderoy Glossop as a director (2 pages)
20 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 12/07/2013
(6 pages)
20 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 12/07/2013
(6 pages)
9 October 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 920,188
  • ANNOTATION A second filed SH01 was registered on 20/01/2014
(5 pages)
9 October 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 920,188
  • ANNOTATION A second filed SH01 was registered on 20/01/2014
(5 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (10 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 September 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 188
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 188
(4 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr John James Cunningham on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr John James Cunningham on 27 June 2011 (2 pages)
25 May 2011Termination of appointment of Michael Cunningham as a director (1 page)
25 May 2011Termination of appointment of Michael Cunningham as a director (1 page)
25 May 2011Termination of appointment of Jill Snelling as a director (1 page)
25 May 2011Termination of appointment of Jill Snelling as a director (1 page)
17 March 2011Accounts for a small company made up to 31 December 2010 (9 pages)
17 March 2011Accounts for a small company made up to 31 December 2010 (9 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed tm (developments) LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Company name changed tm (developments) LIMITED\certificate issued on 11/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
7 January 2010Director's details changed for Michael Richard Cunningham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Michael Richard Cunningham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jill Anne Snelling on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Michael Richard Cunningham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jill Anne Snelling on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jill Anne Snelling on 7 January 2010 (2 pages)
31 December 2009Secretary's details changed for Mr William Francis Gilderoy Glossop on 31 December 2009 (1 page)
31 December 2009Secretary's details changed for Mr William Francis Gilderoy Glossop on 31 December 2009 (1 page)
31 December 2009Director's details changed for Mr John James Cunningham on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr John James Cunningham on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Ian Andrew Cunningham on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Ian Andrew Cunningham on 31 December 2009 (2 pages)
18 June 2009Return made up to 30/05/09; full list of members (5 pages)
18 June 2009Return made up to 30/05/09; full list of members (5 pages)
5 June 2009Appointment terminated director jeremy harvey (1 page)
5 June 2009Appointment terminated director jeremy harvey (1 page)
4 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 March 2009Director appointed jill anne snelling (2 pages)
27 March 2009Director appointed michael richard cunningham (2 pages)
27 March 2009Director appointed jill anne snelling (2 pages)
27 March 2009Director appointed michael richard cunningham (2 pages)
10 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 October 2008Full accounts made up to 31 December 2007 (17 pages)
18 June 2008Return made up to 30/05/08; full list of members (4 pages)
18 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
13 June 2007Return made up to 30/05/07; full list of members (3 pages)
13 June 2007Location of register of members (1 page)
13 June 2007Location of register of members (1 page)
13 June 2007Return made up to 30/05/07; full list of members (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
21 September 2006Registered office changed on 21/09/06 from: the mount wreakes lane dronfield sheffield S18 1LY (1 page)
21 September 2006Registered office changed on 21/09/06 from: the mount wreakes lane dronfield sheffield S18 1LY (1 page)
13 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 June 2006Return made up to 30/05/06; full list of members (3 pages)
25 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
19 April 2005Full accounts made up to 31 December 2004 (16 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 October 2004Full accounts made up to 31 December 2003 (17 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
16 October 2003Full accounts made up to 31 December 2002 (15 pages)
16 October 2003Full accounts made up to 31 December 2002 (15 pages)
20 June 2003Return made up to 30/05/03; full list of members (8 pages)
20 June 2003Return made up to 30/05/03; full list of members (8 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
26 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
26 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
29 March 2002Full accounts made up to 31 December 2001 (14 pages)
29 March 2002Full accounts made up to 31 December 2001 (14 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
2 July 2001Return made up to 30/05/01; full list of members (7 pages)
30 May 2001Auditor's resignation (2 pages)
30 May 2001Auditor's resignation (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/06/00
(7 pages)
27 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/06/00
(7 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
11 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 June 1999Return made up to 30/05/99; full list of members (6 pages)
28 June 1999Return made up to 30/05/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 June 1998Return made up to 30/05/98; no change of members (4 pages)
22 June 1998Return made up to 30/05/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
28 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
1 July 1996Return made up to 30/05/96; full list of members (11 pages)
1 July 1996Return made up to 30/05/96; full list of members (11 pages)
18 June 1996Full accounts made up to 31 December 1995 (14 pages)
18 June 1996Full accounts made up to 31 December 1995 (14 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Full accounts made up to 31 December 1994 (12 pages)
17 July 1995Return made up to 30/05/95; full list of members (12 pages)
17 July 1995Return made up to 30/05/95; full list of members (12 pages)
29 June 1994Return made up to 30/05/94; no change of members (10 pages)
29 June 1994Return made up to 30/05/94; no change of members (10 pages)
29 June 1993Return made up to 30/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 1993Return made up to 30/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 1992Return made up to 30/05/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
26 June 1992Return made up to 30/05/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
13 August 1991Return made up to 30/05/91; no change of members (9 pages)
13 August 1991Return made up to 30/05/91; no change of members (9 pages)
18 December 1990Return made up to 18/05/90; full list of members (7 pages)
18 December 1990Return made up to 18/05/90; full list of members (7 pages)
3 October 1990Particulars of mortgage/charge (3 pages)
3 October 1990Particulars of mortgage/charge (3 pages)
18 September 1989Return made up to 30/05/89; full list of members (6 pages)
18 September 1989Return made up to 30/05/89; full list of members (6 pages)
27 September 1988Return made up to 05/04/88; full list of members (6 pages)
27 September 1988Return made up to 05/04/88; full list of members (6 pages)
10 June 1987Company name changed broomco doncaster no. 154 limite d\certificate issued on 10/06/87 (2 pages)
10 June 1987Company name changed broomco doncaster no. 154 limite d\certificate issued on 10/06/87 (2 pages)
9 January 1987Incorporation (15 pages)
9 January 1987Certificate of Incorporation (2 pages)
9 January 1987Incorporation (15 pages)
9 January 1987Certificate of Incorporation (2 pages)