Barnsley
South Yorkshire
S75 3LS
Director Name | Mr Mark Andrew Hughes |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Mark Livingston |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 5 Kensington Place Bessacarr Doncaster South Yorkshire DN4 6JD |
Director Name | Mr Christopher John Bedford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Secretary Name | Mrs Victoria Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 15 Lea Drive Shepley Huddersfield West Yorkshire HD8 8HA |
Secretary Name | Mark Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 5 Kensington Place Bessacarr Doncaster South Yorkshire DN4 6JD |
Website | shelleysteels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 240127 |
Telephone region | Barnsley |
Registered Address | Unit 12 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
30.2k at £1 | Christopher John Bedford 50.00% Ordinary A |
---|---|
30.2k at £1 | Shelley Steels Associates LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,354,632 |
Cash | £312,270 |
Current Liabilities | £219,381 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
31 December 2013 | Delivered on: 31 December 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 November 2013 | Delivered on: 20 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 June 1989 | Delivered on: 22 June 1989 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: First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
4 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
15 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
18 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
22 June 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
2 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
3 August 2020 | Cessation of Jonathan George Bedford as a person with significant control on 15 July 2020 (1 page) |
3 August 2020 | Change of details for Shelley Steels Associates Limited as a person with significant control on 15 July 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
29 July 2020 | Director's details changed for Mr Jonathan George Bedford on 4 June 2020 (2 pages) |
13 February 2020 | Appointment of Mr Mark Andrew Hughes as a director on 13 February 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 January 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
27 November 2018 | Cessation of Christopher John Bedford as a person with significant control on 17 April 2018 (1 page) |
27 November 2018 | Notification of Jonathan George Bedford as a person with significant control on 17 April 2018 (2 pages) |
15 June 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
20 April 2018 | Appointment of Mr Jonathan George Bedford as a director on 13 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Christopher John Bedford as a director on 17 April 2018 (1 page) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
4 October 2016 | Director's details changed for Mr Christopher John Bedford on 14 December 2015 (2 pages) |
4 October 2016 | Director's details changed for Mr Christopher John Bedford on 14 December 2015 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 January 2016 | Director's details changed for Mr Christopher John Bedford on 14 December 2015 (2 pages) |
8 January 2016 | Director's details changed for Mr Christopher John Bedford on 14 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 June 2014 | Termination of appointment of Mark Livingston as a secretary (1 page) |
10 June 2014 | Termination of appointment of Mark Livingston as a director (1 page) |
10 June 2014 | Termination of appointment of Mark Livingston as a director (1 page) |
10 June 2014 | Termination of appointment of Mark Livingston as a secretary (1 page) |
13 January 2014 | Resolutions
|
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 023239780003 (24 pages) |
31 December 2013 | Registration of charge 023239780003 (24 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Resolutions
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 November 2013 | Registration of charge 023239780002 (26 pages) |
20 November 2013 | Registration of charge 023239780002 (26 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 December 2009 | Register(s) moved to registered inspection location (2 pages) |
22 December 2009 | Register(s) moved to registered inspection location (2 pages) |
17 December 2009 | Register inspection address has been changed (2 pages) |
17 December 2009 | Register inspection address has been changed (2 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
2 December 2008 | Director and secretary's change of particulars / mark livingston / 02/12/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / mark livingston / 02/12/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / mark livingston / 02/12/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / mark livingston / 02/12/2008 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 June 2008 | Director and secretary's change of particulars / mark livingston / 08/05/2008 (1 page) |
4 June 2008 | Director and secretary's change of particulars / mark livingston / 08/05/2008 (1 page) |
23 January 2008 | Return made up to 01/12/07; no change of members; amend (7 pages) |
23 January 2008 | Return made up to 01/12/07; no change of members; amend (7 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
28 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 February 2006 | Return made up to 01/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 01/12/05; full list of members (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (9 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (9 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 November 2003 | Return made up to 01/12/03; full list of members (9 pages) |
25 November 2003 | Return made up to 01/12/03; full list of members (9 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
20 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
20 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members
|
28 December 2001 | Return made up to 01/12/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 November 2000 | Return made up to 01/12/00; full list of members (8 pages) |
23 November 2000 | Return made up to 01/12/00; full list of members (8 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 December 1999 | Return made up to 01/12/99; full list of members
|
17 December 1999 | Return made up to 01/12/99; full list of members
|
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
22 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 March 1998 | Return made up to 01/12/97; no change of members (4 pages) |
10 March 1998 | Return made up to 01/12/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (14 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (14 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Ad 15/12/95--------- £ si 300@1 (2 pages) |
5 February 1997 | Ad 15/12/95--------- £ si 300@1 (2 pages) |
28 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |