Company NameDurham Foundry (Sheffield) Limited
Company StatusActive
Company Number02544846
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Michael Christopher Naylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 5, Ranmoor Grange 1 Ranmoor Park Road
Ranmoor
Sheffield
South Yorkshire
S10 3GX
Director NameMrs Joanne Maria Naylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Foundry
Harleston Street
Sheffield
South Yorkshire
S4 7QB
Secretary NameMrs Joanne Maria Naylor
StatusCurrent
Appointed27 June 2013(22 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressFlat 5 Ranmoor Grange
Ranmoor Park Road
Sheffield
S10 3GX
Director NameDr Richard John Naylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleEnvironmental Officer
Country of ResidenceEngland
Correspondence AddressDurham Foundry
Harleston Street
Sheffield
South Yorkshire
S4 7QB
Director NamePeter John Butler
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address8 Bradwell Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5RS
Director NameWilliam Harvey Butler
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 1996)
RoleCompany Director
Correspondence AddressIngdale Farm
Spinkhill
Sheffield
South Yorkshire
S31 9WA
Director NameMr William Lawrence Hartley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2000)
RoleManagin Director
Correspondence Address58 Vicarage Crescent
Grenoside
Sheffield
South Yorkshire
S30 3RE
Director NameKitty Jean Naylor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration21 years, 4 months (resigned 06 February 2013)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address4 Blackamoor View
Sheffield
South Yorkshire
S17 3GZ
Director NameMr John Christopher Naylor
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration27 years, 7 months (resigned 19 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 117 Townhead Road
Sheffield
S17 3AJ
Secretary NameKitty Jean Naylor
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration21 years, 4 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blackamoor View
Sheffield
South Yorkshire
S17 3GZ

Contact

Websitedurhamfoundry.com
Telephone0114 2494977
Telephone regionSheffield

Location

Registered AddressDurham Foundry
Harleston Street
Sheffield
South Yorkshire
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

40k at £1Charles Butcher & Co LTD
50.00%
Ordinary A
40k at £1Charles Butcher & Co LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£306,104
Cash£77,215
Current Liabilities£405,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

21 May 2004Delivered on: 22 May 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 April 2003Delivered on: 12 April 2003
Persons entitled: Hsbc 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
11 May 1993Delivered on: 12 May 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and 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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
4 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 March 2022 (11 pages)
11 October 2021Satisfaction of charge 1 in full (1 page)
11 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
11 October 2021Satisfaction of charge 3 in full (1 page)
11 October 2021Satisfaction of charge 2 in full (1 page)
10 September 2021Accounts for a small company made up to 31 March 2021 (7 pages)
16 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
30 June 2020Appointment of Dr Richard John Naylor as a director on 24 June 2020 (2 pages)
23 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 October 2019Termination of appointment of John Christopher Naylor as a director on 19 May 2019 (1 page)
19 August 2019Accounts for a small company made up to 31 March 2019 (7 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 March 2018 (7 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 November 2017Accounts for a small company made up to 31 March 2017 (10 pages)
12 October 2017Director's details changed for Mr John Christopher Naylor on 25 June 2017 (2 pages)
12 October 2017Director's details changed for Mr John Christopher Naylor on 25 June 2017 (2 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 80,000
(7 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 80,000
(7 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 80,000
(7 pages)
28 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,000
(7 pages)
30 October 2014Register(s) moved to registered inspection location C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD (1 page)
30 October 2014Register(s) moved to registered inspection location C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD (1 page)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,000
(7 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,000
(7 pages)
30 October 2014Register(s) moved to registered office address Durham Foundry Harleston Street Sheffield South Yorkshire S4 7QB (1 page)
30 October 2014Register(s) moved to registered office address Durham Foundry Harleston Street Sheffield South Yorkshire S4 7QB (1 page)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 80,000
(7 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 80,000
(7 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 80,000
(7 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 August 2013Appointment of Mrs Joanne Maria Naylor as a secretary (2 pages)
19 August 2013Appointment of Mrs Joanne Maria Naylor as a director (2 pages)
19 August 2013Appointment of Mrs Joanne Maria Naylor as a secretary (2 pages)
19 August 2013Appointment of Mrs Joanne Maria Naylor as a director (2 pages)
11 June 2013Termination of appointment of Kitty Naylor as a secretary (1 page)
11 June 2013Termination of appointment of Kitty Naylor as a director (1 page)
11 June 2013Termination of appointment of Kitty Naylor as a secretary (1 page)
11 June 2013Termination of appointment of Kitty Naylor as a director (1 page)
31 October 2012Register inspection address has been changed from C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD (1 page)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
31 October 2012Register inspection address has been changed from C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD (1 page)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
8 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 October 2009Director's details changed for John Christopher Naylor on 29 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for John Christopher Naylor on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Christopher Naylor on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Christopher Naylor on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Kitty Jean Naylor on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Kitty Jean Naylor on 29 October 2009 (2 pages)
29 May 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 May 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 October 2008Director's change of particulars / michael naylor / 04/07/2008 (2 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 October 2008Director's change of particulars / michael naylor / 04/07/2008 (2 pages)
28 October 2008Director's change of particulars / michael naylor / 04/07/2008 (2 pages)
28 October 2008Director's change of particulars / michael naylor / 04/07/2008 (2 pages)
28 October 2008Director's change of particulars / michael naylor / 04/07/2008 (2 pages)
28 October 2008Director's change of particulars / michael naylor / 04/07/2008 (2 pages)
28 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 November 2006Return made up to 01/10/06; full list of members (3 pages)
13 November 2006Return made up to 01/10/06; full list of members (3 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
16 August 2006Accounts for a small company made up to 31 March 2006 (5 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 October 2005Return made up to 01/10/05; full list of members (3 pages)
12 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 November 2004Return made up to 01/10/04; full list of members (7 pages)
4 November 2004Return made up to 01/10/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 01/10/03; full list of members (7 pages)
29 October 2003Return made up to 01/10/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
14 October 2002Return made up to 01/10/02; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 September 2001Return made up to 01/10/01; full list of members (7 pages)
25 September 2001Return made up to 01/10/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
2 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 October 1999Return made up to 01/10/99; full list of members (7 pages)
8 October 1999Return made up to 01/10/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 September 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 September 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
10 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)