Sheffield
South Yorkshire
S9 5PH
Secretary Name | Mr Jonathan Paul Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Jacqueline Victoria Jane Earnshaw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Ms Ella Victoria Cheetham |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Miss Natasha Louise Cheetham |
---|---|
Date of Birth | September 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(34 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Director Name | Mr Melvyn Kent |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 January 2005) |
Role | Fabrication Engineer |
Country of Residence | England |
Correspondence Address | 39 Elwood Road Bradway Sheffield South Yorkshire S17 4RH |
Director Name | Terence Albert Yates |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 58 Whirlow Park Road Sheffield S11 9NP |
Secretary Name | Terence Albert Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 58 Whirlow Park Road Sheffield S11 9NP |
Director Name | Mr James MacDonald Beaumont |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Field House 114 Mansfield Road Worksop Nottinghamshire S80 3AB |
Director Name | Mr Colin Macinnes Christie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Cottage The Hillock Calver Hope Valley Derbyshire S32 3YJ |
Secretary Name | Mr James MacDonald Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Field House 114 Mansfield Road Worksop Nottinghamshire S80 3AB |
Director Name | John Ellis |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sanstone Road Bloxwich Walsall West Midlands WS3 3SH |
Director Name | Sean Patrick Keeley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1998) |
Role | Finance Director |
Correspondence Address | 5 The Green Brafield On The Green Northampton Northamptonshire NN7 1BB |
Director Name | Mr George Henry Webb |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 3451 Bloomfield Club Drive Birmingham Michigan 48010 Foreign |
Director Name | Mr Ronald Keith Taylor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | 41 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NP |
Director Name | John Stephen Sobczyk |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 35349 Stratton Hill Court Farmington Hills Mi 48331 |
Secretary Name | Sean Patrick Keeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 1998) |
Role | Finance Director |
Correspondence Address | 5 The Green Brafield On The Green Northampton Northamptonshire NN7 1BB |
Secretary Name | Nancy Lee Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 32531 Scone Livonia 48154 Michigan United States |
Director Name | Steven Francis Hodkinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 May 2002) |
Role | V.P. & C.F.O |
Correspondence Address | 2863 Meadowood Lane Bloomfield Hills Michigan 48302 United States |
Director Name | John Schofield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beswicks Road Northwich Cheshire CW8 1AP |
Director Name | Terence Patrick Mahoney |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2005) |
Role | Finance Controller |
Correspondence Address | 4 New School Close Mosborough Sheffield S20 5EX |
Director Name | Terence Patrick Brennan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2003) |
Role | V.P. & G.M |
Correspondence Address | 7615 Danbury Circle West Bloomfield Michigan 48322 United States |
Secretary Name | Terence Patrick Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | 4 New School Close Mosborough Sheffield S20 5EX |
Director Name | Robert Alfred Pierson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Role | Manager |
Correspondence Address | 28477 Summit Drive Novi Michigan 48377 United States |
Director Name | Susan M Webb |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2005) |
Role | Executive |
Correspondence Address | 24012 Glen Ridge Court Novi Michigan 48375 United States |
Director Name | Jonathan Ball |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2003(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2005) |
Role | Executive |
Correspondence Address | 37719 Meadowhill Drive W Northville Michigan 48167 United States |
Director Name | Mr Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
Secretary Name | Mrs Susan Jennifer Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Website | www.brassfounders.com |
---|---|
Email address | [email protected] |
Telephone | 01709 364115 |
Telephone region | Rotherham |
Registered Address | 328 Coleford Road Sheffield South Yorkshire S9 5PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Synergis Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,112,543 |
Gross Profit | £4,001,615 |
Net Worth | £1,644,481 |
Cash | £139,177 |
Current Liabilities | £5,814,741 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
19 March 2004 | Delivered on: 30 March 2004 Satisfied on: 27 January 2005 Persons entitled: Congress Financial Corporation (Central) as Agent and Trustee for Itself and Each Otherbeneficiary Classification: UK debenture Secured details: All monies due or to become due from the company to any canadian beneficiary and any european beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
7 March 1995 | Delivered on: 15 March 1995 Satisfied on: 27 January 2005 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: The f/h property k/as land and buildings on the east side of fullerton road rotherham south yorkshire.t/no.syk 206060 and the proceeds of sale thereof together with A. 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 |
25 February 1994 | Delivered on: 18 March 1994 Satisfied on: 27 March 2004 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/H property k/a 51 montrose ave, luton bedfordshire & the proceeds of sale with A. 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 |
5 July 1993 | Delivered on: 16 July 1993 Satisfied on: 27 March 2004 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/H property land on the lidget lane industrial estate thurnscoe rotherham south yorkshire -1.25 acres approx and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1993 | Delivered on: 5 July 1993 Satisfied on: 27 January 2005 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: Land and buildings on the north west side of petre street sheffield south yorkshire t/nos SYK565 and SYK55235 the proceeds of sale thereof an assignment of the goodwill in connection of any business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1993 | Delivered on: 26 May 1993 Satisfied on: 27 March 2004 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: L/H property k/a land and buildings on west of albion drive thurnscoe rotherham south yorkshire title no: SYK184554 and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1993 | Delivered on: 19 March 1993 Satisfied on: 27 March 2004 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. Fully Satisfied |
1 August 1991 | Delivered on: 5 August 1991 Satisfied on: 29 May 1993 Persons entitled: Yorkshire 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. Fully Satisfied |
11 January 2005 | Delivered on: 27 January 2005 Satisfied on: 23 March 2007 Persons entitled: Barclays 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: F/H petre street sheffield t/n SYK55235. Fully Satisfied |
11 January 2005 | Delivered on: 27 January 2005 Satisfied on: 4 August 2006 Persons entitled: Barclays 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: F/H fullerton road rotherham t/ns SYK410621 SYK400760 SYK399538 and SYK206060. Fully Satisfied |
11 January 2005 | Delivered on: 27 January 2005 Satisfied on: 23 March 2007 Persons entitled: Barclays 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: L/H baker street sheffield t/n SYK108289. Fully Satisfied |
11 January 2005 | Delivered on: 26 January 2005 Satisfied on: 23 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
11 January 2005 | Delivered on: 20 January 2005 Satisfied on: 8 February 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets debenture (including qualifying floating charge) 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 |
12 March 1990 | Delivered on: 22 March 1990 Satisfied on: 29 May 1993 Persons entitled: Yorkshire Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former munck cranes premises, albion drive, lidgett lane industrial estate, thurnscoe, barnsley including all fixtures and fittings (other than trade) etc.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 2023 | Delivered on: 17 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 September 2021 | Delivered on: 24 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 November 2012 | Delivered on: 21 November 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2012 | Delivered on: 13 November 2012 Persons entitled: Barclays 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: F/H property k/a arctic house, atlantic street, broadheath, altrincham t/no GM261895. Outstanding |
8 April 2024 | Confirmation statement made on 5 April 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Accounts for a small company made up to 30 September 2023 (13 pages) |
26 February 2024 | Appointment of Miss Natasha Louise Cheetham as a director on 26 February 2024 (2 pages) |
11 April 2023 | Satisfaction of charge 16 in full (1 page) |
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (3 pages) |
15 March 2023 | Accounts for a small company made up to 30 September 2022 (13 pages) |
17 February 2023 | Registration of charge 024658960018, created on 15 February 2023 (22 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with updates (3 pages) |
31 May 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
24 September 2021 | Registration of charge 024658960017, created on 23 September 2021 (78 pages) |
17 March 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 November 2020 | Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages) |
10 November 2020 | Director's details changed for Ms Ella Victoria Cheetham on 23 October 2020 (2 pages) |
30 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
16 August 2019 | Cessation of Alan John Sheehan as a person with significant control on 3 July 2019 (1 page) |
16 August 2019 | Appointment of Ms Ella Victoria Cheetham as a director on 16 August 2019 (2 pages) |
9 July 2019 | Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page) |
9 July 2019 | Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages) |
18 June 2019 | Satisfaction of charge 15 in full (1 page) |
13 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
22 October 2018 | Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 22 October 2018 (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
16 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 February 2016 | Termination of appointment of John Schofield as a director on 21 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of John Schofield as a director on 21 January 2016 (2 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
6 February 2015 | Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England to 328 Coleford Road Sheffield S9 5PH (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England to 328 Coleford Road Sheffield S9 5PH (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Jonathan Paul Cheetham on 6 April 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Jonathan Paul Cheetham on 6 April 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Jonathan Paul Cheetham on 6 April 2013 (2 pages) |
8 October 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
8 October 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
20 May 2013 | Appointment of John Schofield as a director on 1 May 2013 (3 pages) |
20 May 2013 | Appointment of John Schofield as a director on 1 May 2013 (3 pages) |
20 May 2013 | Appointment of John Schofield as a director on 1 May 2013 (3 pages) |
22 April 2013 | Termination of appointment of Colin Macinnes Christie as a director on 12 April 2013 (2 pages) |
22 April 2013 | Termination of appointment of Colin Macinnes Christie as a director on 12 April 2013 (2 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
28 November 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
12 July 2011 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
20 July 2010 | Accounts for a medium company made up to 31 March 2010 (14 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England (1 page) |
11 February 2010 | Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England (1 page) |
11 February 2010 | Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England (1 page) |
11 February 2010 | Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England (1 page) |
10 February 2010 | Director's details changed for Mr Colin Macinnes Christie on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Paul Cheetham on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 1 January 2010 (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Alan John Sheehan on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Alan John Sheehan on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for Jonathan Paul Cheetham on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Alan John Sheehan on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Colin Macinnes Christie on 1 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mr Jonathan Paul Cheetham on 1 January 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Colin Macinnes Christie on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Jonathan Paul Cheetham on 1 January 2010 (2 pages) |
4 August 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
4 August 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Memorandum of capital - processed 05/01/09 (1 page) |
5 January 2009 | Statement by directors (1 page) |
5 January 2009 | Memorandum of capital - processed 05/01/09 (1 page) |
5 January 2009 | Solvency statement dated 22/12/08 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Solvency statement dated 22/12/08 (1 page) |
9 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
9 December 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page) |
7 April 2008 | Director appointed colin macinnes christie (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Director appointed colin macinnes christie (1 page) |
7 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2008 | Secretary appointed jonathan paul cheetham (1 page) |
7 April 2008 | Appointment terminated secretary susan sheehan (1 page) |
7 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated secretary susan sheehan (1 page) |
7 April 2008 | Secretary appointed jonathan paul cheetham (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
27 July 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
27 July 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
9 May 2007 | Auditor's resignation (1 page) |
9 May 2007 | Auditor's resignation (1 page) |
23 March 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members
|
17 February 2007 | Return made up to 01/02/07; full list of members
|
16 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
16 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Director's particulars changed (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
12 April 2006 | Return made up to 01/02/06; full list of members (7 pages) |
12 April 2006 | Return made up to 01/02/06; full list of members (7 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
23 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
18 February 2005 | Memorandum and Articles of Association (7 pages) |
18 February 2005 | Memorandum and Articles of Association (7 pages) |
1 February 2005 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2005 | Declaration of assistance for shares acquisition (8 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Ad 11/01/05--------- £ si 133561@1=133561 £ ic 300000/433561 (2 pages) |
26 January 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | Ad 11/01/05--------- £ si 133561@1=133561 £ ic 300000/433561 (2 pages) |
26 January 2005 | Particulars of contract relating to shares (4 pages) |
26 January 2005 | Particulars of contract relating to shares (4 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Auditor's resignation (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Auditor's resignation (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
14 April 2004 | Memorandum and Articles of Association (25 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
14 April 2004 | Memorandum and Articles of Association (25 pages) |
30 March 2004 | Particulars of mortgage/charge (20 pages) |
30 March 2004 | Particulars of mortgage/charge (20 pages) |
27 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
27 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members
|
3 March 2004 | Return made up to 01/02/04; full list of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (1 page) |
10 May 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: baker street attercliffe sheffield south yorkshire S9 3WG (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: baker street attercliffe sheffield south yorkshire S9 3WG (1 page) |
31 March 2003 | Director resigned (2 pages) |
31 March 2003 | Director resigned (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (9 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 01/02/02; full list of members
|
15 February 2002 | Return made up to 01/02/02; full list of members
|
24 December 2001 | Resolutions
|
24 December 2001 | Nc inc already adjusted 19/12/01 (2 pages) |
24 December 2001 | Nc inc already adjusted 19/12/01 (2 pages) |
24 December 2001 | Ad 19/12/01--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
24 December 2001 | Ad 19/12/01--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Memorandum and Articles of Association (5 pages) |
24 December 2001 | Memorandum and Articles of Association (5 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: goliath works petre street sheffield S4 8LN (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: goliath works petre street sheffield S4 8LN (1 page) |
7 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
7 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 February 2000 | Return made up to 01/02/99; full list of members (8 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 01/02/99; full list of members (8 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 January 1999 | Auditor's resignation (1 page) |
25 January 1999 | Auditor's resignation (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (28 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (28 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
24 April 1998 | Return made up to 01/02/98; full list of members (8 pages) |
24 April 1998 | Return made up to 01/02/98; full list of members (8 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 July 1997 | Location of register of members (1 page) |
13 July 1997 | Location of register of members (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
7 July 1997 | Ad 27/06/97--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | £ nc 150000/250000 19/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Ad 27/06/97--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | £ nc 150000/250000 19/06/97 (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: lidget works albion drive thurnscoe rotherham , S63 0BA (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: lidget works albion drive thurnscoe rotherham , S63 0BA (1 page) |
26 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
21 July 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
21 July 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
27 March 1996 | Full accounts made up to 31 July 1995 (18 pages) |
27 March 1996 | Full accounts made up to 31 July 1995 (18 pages) |
1 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
1 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
9 February 1995 | Full accounts made up to 31 July 1994 (17 pages) |
9 February 1995 | Full accounts made up to 31 July 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
10 May 1994 | Full accounts made up to 31 July 1993 (20 pages) |
10 May 1994 | Full accounts made up to 31 July 1993 (20 pages) |
5 July 1993 | Particulars of mortgage/charge (3 pages) |
5 July 1993 | Particulars of mortgage/charge (3 pages) |
19 March 1993 | Particulars of mortgage/charge (3 pages) |
19 March 1993 | Particulars of mortgage/charge (3 pages) |
26 February 1993 | Return made up to 01/02/93; full list of members
|
26 February 1993 | Return made up to 01/02/93; full list of members
|