Sheffield
South Yorkshire
S6 1LE
Director Name | Mr Ian Andrew Coe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scapa Works 2 Penistone Road North Hillsborough Sheffield South Yorkshire S6 1LE |
Director Name | Mr Christopher Michael Daniel |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scapa Works 2 Penistone Road North Sheffield South Yorkshire S6 1LE |
Director Name | Mr John David Wigglesworth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(3 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scapa Works 2 Penistone Road North Sheffield South Yorkshire S6 1LE |
Secretary Name | Mr Michael Henry Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1996(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scapa Works 2 Penistone Road North Sheffield South Yorkshire S6 1LE |
Director Name | Mrs Carol Ann Daniel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(20 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scapa Works 2 Penistone Road North Sheffield South Yorkshire S6 1LE |
Director Name | Carol Ann Daniel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1998) |
Role | Secretary |
Correspondence Address | 37 Wadsley Park Crescent Sheffield S6 4BX |
Secretary Name | Carol Ann Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 1996) |
Role | Secretary |
Correspondence Address | 37 Wadsley Park Crescent Sheffield S6 4BX |
Website | hillsboroughsteelstock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2855525 |
Telephone region | Sheffield |
Registered Address | Scapa Works 2 Penistone Road North Sheffield South Yorkshire S6 1LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
26 at £1 | Mr Christopher M. Daniel 26.00% Ordinary A |
---|---|
25 at £1 | Carol Ann Daniel 25.00% Ordinary A |
25 at £1 | Mr Michael H. Daniel 25.00% Ordinary A |
12 at £1 | Mr Ian Coe 12.00% Ordinary B |
12 at £1 | Mr John D. Wigglesworth 12.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £11,086,288 |
Gross Profit | £2,027,464 |
Net Worth | £1,089,933 |
Cash | £279,716 |
Current Liabilities | £3,885,799 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
17 October 2018 | Delivered on: 20 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2004 | Delivered on: 1 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land and buildings lying to the north west of penistone road north wadsley bridge sheffield t/n SYK602. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 1992 | Delivered on: 1 October 1992 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. Outstanding |
23 February 1996 | Delivered on: 29 February 1996 Satisfied on: 13 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as land/building lying to the west of clubmill rd,sheffield south yorkshire and the proceeds of sale thereof; t/no syk 199519. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 October 2018 | Satisfaction of charge 1 in full (4 pages) |
20 October 2018 | Registration of charge 024093450004, created on 17 October 2018 (23 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 September 2017 | Satisfaction of charge 3 in full (4 pages) |
12 September 2017 | Satisfaction of charge 3 in full (4 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (17 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (17 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
31 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 March 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 September 2011 | Director's details changed for Mr Ian Andrew Coe on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ian Andrew Coe on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ian Andrew Coe on 9 September 2011 (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 February 2011 | Director's details changed for Mr Michael Henry Daniel on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Christopher Michael Daniel on 3 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Michael Henry Daniel on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr John David Wigglesworth on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Michael Henry Daniel on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Mr John David Wigglesworth on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Ian Andrew Coe on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Michael Henry Daniel on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Ian Andrew Coe on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Michael Henry Daniel on 3 February 2011 (1 page) |
3 February 2011 | Secretary's details changed for Mr Michael Henry Daniel on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Mr Ian Andrew Coe on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr John David Wigglesworth on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Christopher Michael Daniel on 3 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Christopher Michael Daniel on 3 January 2011 (2 pages) |
16 September 2010 | Director's details changed for Mr Michael Henry Daniel on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for Mr John David Wigglesworth on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Christopher Michael Daniel on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Michael Henry Daniel on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr John David Wigglesworth on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Christopher Michael Daniel on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr Christopher Michael Daniel on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr John David Wigglesworth on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Director's details changed for Mr Michael Henry Daniel on 1 October 2009 (2 pages) |
17 April 2010 | Appointment of Mrs Carol Ann Daniel as a director (2 pages) |
17 April 2010 | Appointment of Mrs Carol Ann Daniel as a director (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
25 March 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
25 March 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from scapa works, 2 penistone road north, sheffield south yorkshire S6 1LE (1 page) |
6 August 2008 | Director's change of particulars / ian coe / 27/12/2007 (1 page) |
6 August 2008 | Director's change of particulars / ian coe / 27/12/2007 (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from scapa works, 2 penistone road north, sheffield south yorkshire S6 1LE (1 page) |
6 August 2008 | Location of register of members (1 page) |
26 March 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
26 March 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
1 August 2007 | Director's particulars changed (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: scapa works off penistone road north sheffield south yorkshire S6 1LE (1 page) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: scapa works off penistone road north sheffield south yorkshire S6 1LE (1 page) |
3 August 2006 | Location of debenture register (1 page) |
4 April 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
4 April 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
10 November 2005 | Auditor's resignation (1 page) |
10 November 2005 | Auditor's resignation (1 page) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 31/07/05; full list of members (4 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 31/07/05; full list of members (4 pages) |
11 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
11 August 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
24 January 2005 | Full accounts made up to 31 August 2004 (20 pages) |
24 January 2005 | Full accounts made up to 31 August 2004 (20 pages) |
7 October 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
7 October 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
9 August 2004 | Return made up to 31/07/04; full list of members
|
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Return made up to 31/07/04; full list of members
|
19 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
19 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 125 hartley brook road sheffield S5 0AW (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 125 hartley brook road sheffield S5 0AW (1 page) |
4 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
12 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
14 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
14 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
1 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
15 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
19 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
26 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
21 October 1997 | Return made up to 31/07/97; full list of members (8 pages) |
21 October 1997 | Return made up to 31/07/97; full list of members (8 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
25 November 1996 | Return made up to 31/07/96; change of members (8 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Return made up to 31/07/96; change of members (8 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
2 June 1996 | Director's particulars changed (1 page) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Return made up to 31/07/95; change of members (8 pages) |
28 September 1995 | Return made up to 31/07/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 June 1994 | Memorandum and Articles of Association (4 pages) |
1 June 1994 | Resolutions
|
1 June 1994 | Resolutions
|
1 June 1994 | Memorandum and Articles of Association (4 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
21 August 1992 | Company name changed\certificate issued on 21/08/92 (2 pages) |
25 January 1990 | Company name changed\certificate issued on 25/01/90 (2 pages) |
25 January 1990 | Company name changed\certificate issued on 25/01/90 (2 pages) |
31 July 1989 | Incorporation (15 pages) |
31 July 1989 | Incorporation (15 pages) |