Ranmoor
Sheffield
South Yorkshire
S10 3GX
Director Name | Mrs Joanne Maria Naylor |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Durham Foundry Harleston Street Sheffield South Yorkshire S4 7QB |
Secretary Name | Mrs Joanne Maria Naylor |
---|---|
Status | Current |
Appointed | 27 June 2013(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Flat 5 Ranmoor Grange Ranmoor Park Road Sheffield S10 3GX |
Director Name | Dr Richard John Naylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Environmental Officer |
Country of Residence | England |
Correspondence Address | Durham Foundry Harleston Street Sheffield South Yorkshire S4 7QB |
Director Name | Peter John Butler |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 8 Bradwell Close Dronfield Woodhouse Sheffield South Yorkshire S18 5RS |
Director Name | William Harvey Butler |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Ingdale Farm Spinkhill Sheffield South Yorkshire S31 9WA |
Director Name | Mr William Lawrence Hartley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Managin Director |
Correspondence Address | 58 Vicarage Crescent Grenoside Sheffield South Yorkshire S30 3RE |
Director Name | Kitty Jean Naylor |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 21 years, 4 months (resigned 06 February 2013) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blackamoor View Sheffield South Yorkshire S17 3GZ |
Director Name | Mr John Christopher Naylor |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 27 years, 7 months (resigned 19 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 117 Townhead Road Sheffield S17 3AJ |
Secretary Name | Kitty Jean Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 21 years, 4 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blackamoor View Sheffield South Yorkshire S17 3GZ |
Website | durhamfoundry.com |
---|---|
Telephone | 0114 2494977 |
Telephone region | Sheffield |
Registered Address | Durham Foundry Harleston Street Sheffield South Yorkshire S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
40k at £1 | Charles Butcher & Co LTD 50.00% Ordinary A |
---|---|
40k at £1 | Charles Butcher & Co LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £306,104 |
Cash | £77,215 |
Current Liabilities | £405,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
21 May 2004 | Delivered 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 2003 | Delivered 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 1993 | Delivered 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 |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
4 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
20 September 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
11 October 2021 | Satisfaction of charge 1 in full (1 page) |
11 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
11 October 2021 | Satisfaction of charge 3 in full (1 page) |
11 October 2021 | Satisfaction of charge 2 in full (1 page) |
10 September 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
16 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
25 August 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
30 June 2020 | Appointment of Dr Richard John Naylor as a director on 24 June 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 October 2019 | Termination of appointment of John Christopher Naylor as a director on 19 May 2019 (1 page) |
19 August 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
13 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
12 October 2017 | Director's details changed for Mr John Christopher Naylor on 25 June 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr John Christopher Naylor on 25 June 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Register(s) moved to registered inspection location C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD (1 page) |
30 October 2014 | Register(s) moved to registered inspection location C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD (1 page) |
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Register(s) moved to registered office address Durham Foundry Harleston Street Sheffield South Yorkshire S4 7QB (1 page) |
30 October 2014 | Register(s) moved to registered office address Durham Foundry Harleston Street Sheffield South Yorkshire S4 7QB (1 page) |
29 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 August 2013 | Appointment of Mrs Joanne Maria Naylor as a secretary (2 pages) |
19 August 2013 | Appointment of Mrs Joanne Maria Naylor as a director (2 pages) |
19 August 2013 | Appointment of Mrs Joanne Maria Naylor as a secretary (2 pages) |
19 August 2013 | Appointment of Mrs Joanne Maria Naylor as a director (2 pages) |
11 June 2013 | Termination of appointment of Kitty Naylor as a secretary (1 page) |
11 June 2013 | Termination of appointment of Kitty Naylor as a director (1 page) |
11 June 2013 | Termination of appointment of Kitty Naylor as a secretary (1 page) |
11 June 2013 | Termination of appointment of Kitty Naylor as a director (1 page) |
31 October 2012 | Register inspection address has been changed from C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD (1 page) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Register inspection address has been changed from C/O Hawsons Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD (1 page) |
31 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 June 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 October 2009 | Director's details changed for John Christopher Naylor on 29 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for John Christopher Naylor on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Christopher Naylor on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Christopher Naylor on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kitty Jean Naylor on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kitty Jean Naylor on 29 October 2009 (2 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 October 2008 | Director's change of particulars / michael naylor / 04/07/2008 (2 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 October 2008 | Director's change of particulars / michael naylor / 04/07/2008 (2 pages) |
28 October 2008 | Director's change of particulars / michael naylor / 04/07/2008 (2 pages) |
28 October 2008 | Director's change of particulars / michael naylor / 04/07/2008 (2 pages) |
28 October 2008 | Director's change of particulars / michael naylor / 04/07/2008 (2 pages) |
28 October 2008 | Director's change of particulars / michael naylor / 04/07/2008 (2 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
8 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
4 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
25 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members
|
5 October 2000 | Return made up to 01/10/00; full list of members
|
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
8 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 September 1997 | Return made up to 01/10/97; no change of members
|
25 September 1997 | Return made up to 01/10/97; no change of members
|
26 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 October 1996 | Return made up to 01/10/96; full list of members
|
18 October 1996 | Return made up to 01/10/96; full list of members
|
17 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |