Howbrook, Wortley
Sheffield
South Yorkshire
S35 7HG
Director Name | Mr Kevin John Hope |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Barnes Hall Road Burncross Sheffield S35 1RE |
Director Name | Mrs Betty Hope |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2001) |
Role | Secretary |
Correspondence Address | Brontella Coates Lane, Oxspring Sheffield South Yorkshire S36 8YB |
Director Name | Kenneth Hope |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 1999) |
Role | Sales Director |
Correspondence Address | Brontella Coates Lane Oxspring Sheffield S36 8YB |
Secretary Name | Mrs Betty Hope Brontella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Bransley Road Oxspring Sheffield S30 6JB |
Secretary Name | Kenneth Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(8 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 08 September 2021) |
Role | Company Director |
Correspondence Address | Brontella Coates Lane Oxspring Sheffield S36 8YB |
Website | kenreysteels.com |
---|---|
Telephone | 0114 2830410 |
Telephone region | Sheffield |
Registered Address | Unit 27a Wharncliffe Works Station Road Deepcar Sheffield S36 2UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Stocksbridge |
Ward | Stocksbridge and Upper Don |
Built Up Area | Stocksbridge |
500 at £1 | Mr Geoffrey Philip Hope 50.00% Ordinary |
---|---|
500 at £1 | Mr Kevin John Hope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,312 |
Cash | £177,171 |
Current Liabilities | £204,198 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
14 December 1990 | Delivered on: 27 December 1990 Persons entitled: Barclays 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. Outstanding |
---|
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Director's details changed for Mr Geoffrey Philip Hope on 22 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Kevin John Hope on 22 February 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Return made up to 19/02/04; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 April 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 19/02/01; full list of members (8 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
24 February 1999 | Return made up to 19/02/99; no change of members
|
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: brontella coates lane oxspring sheffield south yorkshire S36 8YB (1 page) |
24 February 1999 | Director resigned (1 page) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1998 | Return made up to 19/02/98; no change of members
|
25 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 February 1990 | Incorporation (14 pages) |