Company NameTownroe (Hi-Tech Plating) Limited
DirectorsRobert Michael Liddle and Martin Derek Hepworth
Company StatusActive
Company Number02464278
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Michael Liddle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed26 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Park
Wreay
Carlisle
Cumbria
CA4 0RH
Secretary NameMr Martin Derek Hepworth
NationalityBritish
StatusCurrent
Appointed26 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Leicester Crescent
Belgravia Court
Worksop
Nottinghamshire
S81 7SW
Director NameMr Martin Derek Hepworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(11 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address6 Leicester Crescent
Belgravia Court
Worksop
Nottinghamshire
S81 7SW
Director NameMr Harold Derek Hepworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 24 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Farm Mews
North Anston
Sheffield
South Yorkshire
S25 4FW
Director NameMr Robert Eric Kay
Date of BirthMarch 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2003)
RoleChartered Accountant
Correspondence Address3 Ivy Park Court
Ivy Park Road
Sheffield
S10 3LA
Director NameMr Jack Pigott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Top Road
Grenoside
Sheffield
South Yorkshire
S35 8PE
Director NameWilliam Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleProdiction Manager
Correspondence Address20 Moorland View
Aston
Sheffield
S26 2FR
Director NameRobert Shaun Keighley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2005)
RoleSales Manager
Correspondence Address10 Stainborough Close
Dodworth
Barnsley
South Yorkshire
S75 3RD

Contact

Websitewellsrichardsonfs.co.uk

Location

Registered AddressCannon Hse
Rutland Rd
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1000 at £1Chestnut Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£643,229
Current Liabilities£643,229

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

10 September 2002Delivered 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 1994Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

21 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
2 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
8 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 December 2020Satisfaction of charge 1 in full (1 page)
2 December 2020Satisfaction of charge 5 in full (1 page)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
11 August 2010Termination of appointment of Harold Hepworth as a director (1 page)
11 August 2010Termination of appointment of Harold Hepworth as a director (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Harold Derek Hepworth on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Robert Michael Liddle on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Harold Derek Hepworth on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Robert Michael Liddle on 22 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 February 2009Return made up to 26/01/09; full list of members (4 pages)
10 February 2009Return made up to 26/01/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 March 2008Return made up to 26/01/08; full list of members (4 pages)
12 March 2008Return made up to 26/01/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 February 2007Return made up to 26/01/07; full list of members (2 pages)
13 February 2007Return made up to 26/01/07; full list of members (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
31 January 2006Return made up to 26/01/06; full list of members (3 pages)
31 January 2006Return made up to 26/01/06; full list of members (3 pages)
8 December 2005Amended accounts made up to 31 July 2004 (5 pages)
8 December 2005Amended accounts made up to 31 July 2004 (5 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
15 February 2005Return made up to 26/01/05; full list of members (9 pages)
15 February 2005Return made up to 26/01/05; full list of members (9 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
10 November 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 November 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 February 2004Return made up to 26/01/04; full list of members (9 pages)
14 February 2004Return made up to 26/01/04; full list of members (9 pages)
6 October 2003Accounts for a small company made up to 31 July 2002 (5 pages)
6 October 2003Accounts for a small company made up to 31 July 2002 (5 pages)
4 March 2003Return made up to 26/01/03; full list of members (9 pages)
4 March 2003Return made up to 26/01/03; full list of members (9 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
30 September 2002Particulars of mortgage/charge (4 pages)
30 September 2002Particulars of mortgage/charge (4 pages)
11 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
27 February 2002Return made up to 26/01/02; full list of members (8 pages)
27 February 2002Return made up to 26/01/02; full list of members (8 pages)
20 February 2002Full accounts made up to 31 July 2000 (9 pages)
20 February 2002Full accounts made up to 31 July 2000 (9 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
30 May 2001Particulars of mortgage/charge (2 pages)
30 May 2001Particulars of mortgage/charge (2 pages)
31 January 2001Return made up to 26/01/01; full list of members (7 pages)
31 January 2001Return made up to 26/01/01; full list of members (7 pages)
14 November 2000Company name changed sheldon metals LIMITED\certificate issued on 15/11/00 (2 pages)
14 November 2000Company name changed sheldon metals LIMITED\certificate issued on 15/11/00 (2 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
6 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 June 1999Full accounts made up to 31 July 1998 (10 pages)
3 June 1999Full accounts made up to 31 July 1998 (10 pages)
3 February 1999Return made up to 26/01/99; full list of members (6 pages)
3 February 1999Return made up to 26/01/99; full list of members (6 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
1 June 1998Full accounts made up to 31 July 1997 (10 pages)
1 February 1998Return made up to 26/01/98; full list of members (6 pages)
1 February 1998Return made up to 26/01/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
31 January 1997Return made up to 26/01/97; full list of members (6 pages)
31 January 1997Return made up to 26/01/97; full list of members (6 pages)
5 June 1996Full accounts made up to 31 July 1995 (10 pages)
5 June 1996Full accounts made up to 31 July 1995 (10 pages)
7 February 1996Return made up to 26/01/96; full list of members (6 pages)
7 February 1996Return made up to 26/01/96; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)