Wreay
Carlisle
Cumbria
CA4 0RH
Secretary Name | Mr Martin Derek Hepworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Leicester Crescent Belgravia Court Worksop Nottinghamshire S81 7SW |
Director Name | Mr Martin Derek Hepworth |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 6 Leicester Crescent Belgravia Court Worksop Nottinghamshire S81 7SW |
Director Name | Mr Harold Derek Hepworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lodge Farm Mews North Anston Sheffield South Yorkshire S25 4FW |
Director Name | Mr Robert Eric Kay |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Ivy Park Court Ivy Park Road Sheffield S10 3LA |
Director Name | Mr Jack Pigott |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hill Top Road Grenoside Sheffield South Yorkshire S35 8PE |
Director Name | William Brown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2005) |
Role | Prodiction Manager |
Correspondence Address | 20 Moorland View Aston Sheffield S26 2FR |
Director Name | Robert Shaun Keighley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2005) |
Role | Sales Manager |
Correspondence Address | 10 Stainborough Close Dodworth Barnsley South Yorkshire S75 3RD |
Website | wellsrichardsonfs.co.uk |
---|
Registered Address | Cannon Hse Rutland Rd Sheffield S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
1000 at £1 | Chestnut Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£643,229 |
Current Liabilities | £643,229 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
10 September 2002 | Delivered on: 30 September 2002 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture dated 21 december 1994 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 charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 15 may 2001 and all book debts and other debts. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 1994 | Delivered on: 4 January 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
29 May 2001 | Delivered on: 30 May 2001 Satisfied on: 15 June 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD 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 and whether arising under a agreement or otherwise. 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. Fully Satisfied |
22 December 1998 | Delivered on: 9 January 1999 Satisfied on: 15 June 2006 Persons entitled: British Steel (Industry) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
---|---|
1 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
2 December 2020 | Satisfaction of charge 1 in full (1 page) |
2 December 2020 | Satisfaction of charge 5 in full (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Termination of appointment of Harold Hepworth as a director (1 page) |
11 August 2010 | Termination of appointment of Harold Hepworth as a director (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Harold Derek Hepworth on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Robert Michael Liddle on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Harold Derek Hepworth on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Robert Michael Liddle on 22 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
8 December 2005 | Amended accounts made up to 31 July 2004 (5 pages) |
8 December 2005 | Amended accounts made up to 31 July 2004 (5 pages) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
15 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
10 November 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
14 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
6 October 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
6 October 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 March 2003 | Return made up to 26/01/03; full list of members (9 pages) |
4 March 2003 | Return made up to 26/01/03; full list of members (9 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
30 September 2002 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
27 February 2002 | Return made up to 26/01/02; full list of members (8 pages) |
20 February 2002 | Full accounts made up to 31 July 2000 (9 pages) |
20 February 2002 | Full accounts made up to 31 July 2000 (9 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
30 May 2001 | Particulars of mortgage/charge (2 pages) |
30 May 2001 | Particulars of mortgage/charge (2 pages) |
31 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
14 November 2000 | Company name changed sheldon metals LIMITED\certificate issued on 15/11/00 (2 pages) |
14 November 2000 | Company name changed sheldon metals LIMITED\certificate issued on 15/11/00 (2 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
6 February 2000 | Return made up to 26/01/00; full list of members
|
6 February 2000 | Return made up to 26/01/00; full list of members
|
3 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
3 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
9 January 1999 | Particulars of mortgage/charge (7 pages) |
9 January 1999 | Particulars of mortgage/charge (7 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (10 pages) |
1 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
1 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
31 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 26/01/97; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
7 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
7 February 1996 | Return made up to 26/01/96; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |