Company NameEuropa Engineering Ltd.
Company StatusActive
Company Number02465896
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 3 months ago)
Previous NameElanplan Limited

Business Activity

Section CManufacturing
SIC 1752Manufacture cordage, rope, twine & netting
SIC 13940Manufacture of cordage, rope, twine and netting
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jonathan Paul Cheetham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(14 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Secretary NameMr Jonathan Paul Cheetham
NationalityBritish
StatusCurrent
Appointed31 March 2008(18 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameJacqueline Victoria Jane Earnshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameMs Ella Victoria Cheetham
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameMiss Natasha Louise Cheetham
Date of BirthSeptember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(34 years, 1 month after company formation)
Appointment Duration2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Director NameMr Melvyn Kent
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 11 January 2005)
RoleFabrication Engineer
Country of ResidenceEngland
Correspondence Address39 Elwood Road
Bradway
Sheffield
South Yorkshire
S17 4RH
Director NameTerence Albert Yates
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address58 Whirlow Park Road
Sheffield
S11 9NP
Secretary NameTerence Albert Yates
NationalityBritish
StatusResigned
Appointed01 February 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address58 Whirlow Park Road
Sheffield
S11 9NP
Director NameMr James MacDonald Beaumont
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressField House 114 Mansfield Road
Worksop
Nottinghamshire
S80 3AB
Director NameMr Colin Macinnes Christie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Cottage The Hillock
Calver
Hope Valley
Derbyshire
S32 3YJ
Secretary NameMr James MacDonald Beaumont
NationalityBritish
StatusResigned
Appointed05 January 1993(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressField House 114 Mansfield Road
Worksop
Nottinghamshire
S80 3AB
Director NameJohn Ellis
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sanstone Road
Bloxwich
Walsall
West Midlands
WS3 3SH
Director NameSean Patrick Keeley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1998)
RoleFinance Director
Correspondence Address5 The Green
Brafield On The Green
Northampton
Northamptonshire
NN7 1BB
Director NameMr George Henry Webb
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address3451 Bloomfield Club Drive
Birmingham
Michigan 48010
Foreign
Director NameMr Ronald Keith Taylor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2002)
RoleManaging Director
Correspondence Address41 High Street
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NP
Director NameJohn Stephen Sobczyk
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 1998)
RoleCompany Director
Correspondence Address35349 Stratton Hill Court
Farmington Hills Mi
48331
Secretary NameSean Patrick Keeley
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1998)
RoleFinance Director
Correspondence Address5 The Green
Brafield On The Green
Northampton
Northamptonshire
NN7 1BB
Secretary NameNancy Lee Newell
NationalityBritish
StatusResigned
Appointed20 August 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1999)
RoleCompany Director
Correspondence Address32531 Scone
Livonia 48154
Michigan
United States
Director NameSteven Francis Hodkinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 2002)
RoleV.P. & C.F.O
Correspondence Address2863 Meadowood Lane
Bloomfield Hills
Michigan
48302
United States
Director NameJohn Schofield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Beswicks Road
Northwich
Cheshire
CW8 1AP
Director NameTerence Patrick Mahoney
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2005)
RoleFinance Controller
Correspondence Address4 New School Close
Mosborough
Sheffield
S20 5EX
Director NameTerence Patrick Brennan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2003)
RoleV.P. & G.M
Correspondence Address7615 Danbury Circle
West Bloomfield
Michigan
48322
United States
Secretary NameTerence Patrick Mahoney
NationalityBritish
StatusResigned
Appointed08 November 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 2005)
RoleCompany Director
Correspondence Address4 New School Close
Mosborough
Sheffield
S20 5EX
Director NameRobert Alfred Pierson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
RoleManager
Correspondence Address28477 Summit Drive
Novi
Michigan
48377
United States
Director NameSusan M Webb
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2005)
RoleExecutive
Correspondence Address24012 Glen Ridge Court
Novi
Michigan 48375
United States
Director NameJonathan Ball
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2005)
RoleExecutive
Correspondence Address37719 Meadowhill Drive W
Northville
Michigan 48167
United States
Director NameMr Alan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed11 January 2005(14 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
Secretary NameMrs Susan Jennifer Sheehan
NationalityBritish
StatusResigned
Appointed11 January 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA

Contact

Websitewww.brassfounders.com
Email address[email protected]
Telephone01709 364115
Telephone regionRotherham

Location

Registered Address328 Coleford Road
Sheffield
South Yorkshire
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Synergis Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,112,543
Gross Profit£4,001,615
Net Worth£1,644,481
Cash£139,177
Current Liabilities£5,814,741

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

19 March 2004Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1990Delivered 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 2023Delivered on: 17 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 September 2021Delivered on: 24 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 November 2012Delivered 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 2012Delivered 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

Filing History

8 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
29 February 2024Accounts for a small company made up to 30 September 2023 (13 pages)
26 February 2024Appointment of Miss Natasha Louise Cheetham as a director on 26 February 2024 (2 pages)
11 April 2023Satisfaction of charge 16 in full (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with updates (3 pages)
15 March 2023Accounts for a small company made up to 30 September 2022 (13 pages)
17 February 2023Registration of charge 024658960018, created on 15 February 2023 (22 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (3 pages)
31 May 2022Accounts for a small company made up to 30 September 2021 (12 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
24 September 2021Registration of charge 024658960017, created on 23 September 2021 (78 pages)
17 March 2021Accounts for a small company made up to 30 September 2020 (16 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 November 2020Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Jacqueline Victoria Jane Earnshaw on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Mr Jonathan Paul Cheetham on 23 October 2020 (2 pages)
10 November 2020Director's details changed for Ms Ella Victoria Cheetham on 23 October 2020 (2 pages)
30 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 August 2019Cessation of Alan John Sheehan as a person with significant control on 3 July 2019 (1 page)
16 August 2019Appointment of Ms Ella Victoria Cheetham as a director on 16 August 2019 (2 pages)
9 July 2019Termination of appointment of Alan John Sheehan as a director on 3 July 2019 (1 page)
9 July 2019Appointment of Jacqueline Victoria Jane Earnshaw as a director on 3 July 2019 (2 pages)
18 June 2019Satisfaction of charge 15 in full (1 page)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
22 October 2018Change of details for Mr Jonathan Paul Cheetham as a person with significant control on 22 October 2018 (2 pages)
2 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
16 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
30 August 2016Full accounts made up to 31 March 2016 (24 pages)
30 August 2016Full accounts made up to 31 March 2016 (24 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
1 February 2016Termination of appointment of John Schofield as a director on 21 January 2016 (2 pages)
1 February 2016Termination of appointment of John Schofield as a director on 21 January 2016 (2 pages)
18 August 2015Full accounts made up to 31 March 2015 (22 pages)
18 August 2015Full accounts made up to 31 March 2015 (22 pages)
6 February 2015Register 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 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Register 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 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
23 September 2014Full accounts made up to 31 March 2014 (22 pages)
23 September 2014Full accounts made up to 31 March 2014 (22 pages)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF on 6 May 2014 (1 page)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Director's details changed for Mr Jonathan Paul Cheetham on 6 April 2013 (2 pages)
11 February 2014Director's details changed for Mr Jonathan Paul Cheetham on 6 April 2013 (2 pages)
11 February 2014Director's details changed for Mr Jonathan Paul Cheetham on 6 April 2013 (2 pages)
8 October 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
8 October 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
20 May 2013Appointment of John Schofield as a director on 1 May 2013 (3 pages)
20 May 2013Appointment of John Schofield as a director on 1 May 2013 (3 pages)
20 May 2013Appointment of John Schofield as a director on 1 May 2013 (3 pages)
22 April 2013Termination of appointment of Colin Macinnes Christie as a director on 12 April 2013 (2 pages)
22 April 2013Termination of appointment of Colin Macinnes Christie as a director on 12 April 2013 (2 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
28 November 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 July 2011Accounts for a medium company made up to 31 March 2011 (14 pages)
12 July 2011Accounts for a medium company made up to 31 March 2011 (14 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
20 July 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
20 July 2010Accounts for a medium company made up to 31 March 2010 (14 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England (1 page)
11 February 2010Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England (1 page)
11 February 2010Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England (1 page)
11 February 2010Register inspection address has been changed from Holmes Lock Works Steel Street Holmes Rotherham South Yorkshire S61 1DF England (1 page)
10 February 2010Director's details changed for Mr Colin Macinnes Christie on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Jonathan Paul Cheetham on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 1 January 2010 (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Alan John Sheehan on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Alan John Sheehan on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 1 January 2010 (1 page)
10 February 2010Director's details changed for Jonathan Paul Cheetham on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Alan John Sheehan on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Colin Macinnes Christie on 1 January 2010 (2 pages)
10 February 2010Secretary's details changed for Mr Jonathan Paul Cheetham on 1 January 2010 (1 page)
10 February 2010Director's details changed for Mr Colin Macinnes Christie on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Jonathan Paul Cheetham on 1 January 2010 (2 pages)
4 August 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
4 August 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Registered office changed on 17/02/2009 from holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from holmes lock works steel street holmes rotherham south yorkshire S61 1DF (1 page)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
5 January 2009Statement by directors (1 page)
5 January 2009Memorandum of capital - processed 05/01/09 (1 page)
5 January 2009Statement by directors (1 page)
5 January 2009Memorandum of capital - processed 05/01/09 (1 page)
5 January 2009Solvency statement dated 22/12/08 (1 page)
5 January 2009Resolutions
  • RES13 ‐ Reduction of share prem a/c 22/12/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2009Resolutions
  • RES13 ‐ Reduction of share prem a/c 22/12/2008
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2009Solvency statement dated 22/12/08 (1 page)
9 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
9 December 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
20 May 2008Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
7 April 2008Director appointed colin macinnes christie (1 page)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 April 2008Director appointed colin macinnes christie (1 page)
7 April 2008Declaration of assistance for shares acquisition (10 pages)
7 April 2008Secretary appointed jonathan paul cheetham (1 page)
7 April 2008Appointment terminated secretary susan sheehan (1 page)
7 April 2008Declaration of assistance for shares acquisition (10 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 April 2008Appointment terminated secretary susan sheehan (1 page)
7 April 2008Secretary appointed jonathan paul cheetham (1 page)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
27 July 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
27 July 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
9 May 2007Auditor's resignation (1 page)
9 May 2007Auditor's resignation (1 page)
23 March 2007Declaration of mortgage charge released/ceased (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of mortgage charge released/ceased (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Return made up to 01/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2007Return made up to 01/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2006Full accounts made up to 31 March 2006 (22 pages)
16 October 2006Full accounts made up to 31 March 2006 (22 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
11 August 2006Registered office changed on 11/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page)
11 August 2006Registered office changed on 11/08/06 from: the ickles fullerton road rotherham south yorkshire S60 1DJ (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of mortgage charge released/ceased (2 pages)
4 August 2006Declaration of mortgage charge released/ceased (2 pages)
4 August 2006Declaration of mortgage charge released/ceased (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of mortgage charge released/ceased (2 pages)
12 April 2006Return made up to 01/02/06; full list of members (7 pages)
12 April 2006Return made up to 01/02/06; full list of members (7 pages)
19 December 2005Full accounts made up to 31 March 2005 (19 pages)
19 December 2005Full accounts made up to 31 March 2005 (19 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 February 2005Return made up to 01/02/05; full list of members (9 pages)
23 February 2005Return made up to 01/02/05; full list of members (9 pages)
18 February 2005Memorandum and Articles of Association (7 pages)
18 February 2005Memorandum and Articles of Association (7 pages)
1 February 2005Declaration of assistance for shares acquisition (8 pages)
1 February 2005Declaration of assistance for shares acquisition (8 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Ad 11/01/05--------- £ si 133561@1=133561 £ ic 300000/433561 (2 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
26 January 2005Particulars of mortgage/charge (9 pages)
26 January 2005Ad 11/01/05--------- £ si 133561@1=133561 £ ic 300000/433561 (2 pages)
26 January 2005Particulars of contract relating to shares (4 pages)
26 January 2005Particulars of contract relating to shares (4 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Auditor's resignation (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Auditor's resignation (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Memorandum and Articles of Association (25 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2004Memorandum and Articles of Association (25 pages)
30 March 2004Particulars of mortgage/charge (20 pages)
30 March 2004Particulars of mortgage/charge (20 pages)
27 March 2004Declaration of mortgage charge released/ceased (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of mortgage charge released/ceased (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of mortgage charge released/ceased (2 pages)
27 March 2004Declaration of mortgage charge released/ceased (2 pages)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 October 2003Full accounts made up to 31 December 2002 (21 pages)
31 October 2003Full accounts made up to 31 December 2002 (21 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
10 May 2003New director appointed (1 page)
10 May 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
23 April 2003Registered office changed on 23/04/03 from: baker street attercliffe sheffield south yorkshire S9 3WG (1 page)
23 April 2003Registered office changed on 23/04/03 from: baker street attercliffe sheffield south yorkshire S9 3WG (1 page)
31 March 2003Director resigned (2 pages)
31 March 2003Director resigned (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (9 pages)
11 February 2003Return made up to 01/02/03; full list of members (9 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
14 August 2002Full accounts made up to 31 December 2001 (22 pages)
14 August 2002Full accounts made up to 31 December 2001 (22 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
15 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Nc inc already adjusted 19/12/01 (2 pages)
24 December 2001Nc inc already adjusted 19/12/01 (2 pages)
24 December 2001Ad 19/12/01--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
24 December 2001Ad 19/12/01--------- £ si 50000@1=50000 £ ic 250000/300000 (2 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Memorandum and Articles of Association (5 pages)
24 December 2001Memorandum and Articles of Association (5 pages)
5 October 2001Full accounts made up to 31 December 2000 (20 pages)
5 October 2001Full accounts made up to 31 December 2000 (20 pages)
3 July 2001Registered office changed on 03/07/01 from: goliath works petre street sheffield S4 8LN (1 page)
3 July 2001Registered office changed on 03/07/01 from: goliath works petre street sheffield S4 8LN (1 page)
7 February 2001Return made up to 01/02/01; full list of members (9 pages)
7 February 2001Return made up to 01/02/01; full list of members (9 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (17 pages)
19 October 2000Full accounts made up to 31 December 1999 (17 pages)
7 February 2000Return made up to 01/02/99; full list of members (8 pages)
7 February 2000Return made up to 01/02/00; full list of members (8 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Return made up to 01/02/99; full list of members (8 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Return made up to 01/02/00; full list of members (8 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
25 January 1999Auditor's resignation (1 page)
25 January 1999Auditor's resignation (1 page)
21 October 1998Full accounts made up to 31 December 1997 (28 pages)
21 October 1998Full accounts made up to 31 December 1997 (28 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998Secretary resigned;director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
24 April 1998Return made up to 01/02/98; full list of members (8 pages)
24 April 1998Return made up to 01/02/98; full list of members (8 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Location of register of members (1 page)
13 July 1997Location of register of members (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
7 July 1997Ad 27/06/97--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
7 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
7 July 1997£ nc 150000/250000 19/06/97 (1 page)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 1997Ad 27/06/97--------- £ si 100000@1=100000 £ ic 150000/250000 (2 pages)
7 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 July 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
7 July 1997£ nc 150000/250000 19/06/97 (1 page)
24 June 1997Full accounts made up to 31 December 1996 (18 pages)
24 June 1997Full accounts made up to 31 December 1996 (18 pages)
27 March 1997Registered office changed on 27/03/97 from: lidget works albion drive thurnscoe rotherham , S63 0BA (1 page)
27 March 1997Registered office changed on 27/03/97 from: lidget works albion drive thurnscoe rotherham , S63 0BA (1 page)
26 February 1997Return made up to 01/02/97; no change of members (4 pages)
26 February 1997Return made up to 01/02/97; no change of members (4 pages)
21 July 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
21 July 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
27 March 1996Full accounts made up to 31 July 1995 (18 pages)
27 March 1996Full accounts made up to 31 July 1995 (18 pages)
1 March 1996Return made up to 01/02/96; full list of members (8 pages)
1 March 1996Return made up to 01/02/96; full list of members (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
9 February 1995Full accounts made up to 31 July 1994 (17 pages)
9 February 1995Full accounts made up to 31 July 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
10 May 1994Full accounts made up to 31 July 1993 (20 pages)
10 May 1994Full accounts made up to 31 July 1993 (20 pages)
5 July 1993Particulars of mortgage/charge (3 pages)
5 July 1993Particulars of mortgage/charge (3 pages)
19 March 1993Particulars of mortgage/charge (3 pages)
19 March 1993Particulars of mortgage/charge (3 pages)
26 February 1993Return made up to 01/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 February 1993Return made up to 01/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)