Sheffield
South Yorkshire
S10 2GU
Director Name | Mr Paul William Reeve |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Cavendish Road Sheffield S11 9BH |
Secretary Name | Mr Paul William Reeve |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1996(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Cavendish Road Sheffield S11 9BH |
Director Name | Mr Richard Turnbull |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cabrachan Sir William Hill Grindleford Derbyshire S32 2HS |
Secretary Name | Mr Paul Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 116 Hunter House Road Sheffield S11 8TY |
Director Name | Mark Vallance |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | The Yard Foolow Eyam Hope Valley Derbyshire S32 5QA |
Secretary Name | Lynda Mary Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | The Dialstone Hill Head Bradwell Sheffield S30 2HY |
Secretary Name | Andrew Gary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 12 Hilltop Way Dronfield Sheffield S18 6YL |
Website | foundryclimbing.com |
---|---|
Telephone | 0114 2796331 |
Telephone region | Sheffield |
Registered Address | B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
22.5k at £1 | Jeremy Moffatt 50.00% Ordinary |
---|---|
22.5k at £1 | Mr Paul Reeve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,812 |
Cash | £90,989 |
Current Liabilities | £98,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
28 October 2004 | Delivered on: 11 November 2004 Persons entitled: National Westminster 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: 45 mowbray street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 March 2003 | Delivered on: 22 March 2003 Persons entitled: National Westminster 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: The property k/a unit 2, mowbray street, sheffield, south yorkshire, t/n SYK306791. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 1995 | Delivered on: 17 November 1995 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 turner works unit 4 mowbray street sheffield south yorkshire t/n SYK308837 and the proceeds of sale thereof. 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. Outstanding |
31 March 1994 | Delivered on: 7 April 1994 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/as unit 2, 45 mowbray street, sheffield, south yorkshire t/nos SYK306791 and SYK311113 the proceeds of sale thereof. 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. Outstanding |
22 November 1991 | Delivered on: 4 December 1991 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. Outstanding |
28 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 May 2023 | Registered office address changed from 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH United Kingdom to B1 Redlands Business Centre 3 - 5 Tapton House Road Sheffield South Yorkshire S10 5BY on 4 May 2023 (1 page) |
21 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Registered office address changed from 283 South Road Sheffield S6 3TA to 100 Myers Grove Lane Sheffield South Yorkshire S6 5JH on 20 May 2021 (1 page) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Change of name notice (2 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
19 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Registered office address changed from Unit 2 45, Mowbray Street Sheffield South Yorkshire S3 8EN on 22 May 2014 (1 page) |
22 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 May 2014 | Registered office address changed from Unit 2 45, Mowbray Street Sheffield South Yorkshire S3 8EN on 22 May 2014 (1 page) |
22 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Return made up to 12/12/02; full list of members
|
16 December 2002 | Return made up to 12/12/02; full list of members
|
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members
|
10 January 2002 | Return made up to 12/12/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 February 1999 | Return made up to 12/12/98; full list of members
|
26 February 1999 | Return made up to 12/12/98; full list of members
|
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 February 1997 | Return made up to 12/12/96; full list of members
|
1 February 1997 | Return made up to 12/12/96; full list of members
|
24 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: meverill road tideswell buxton derbyshire SK17 8PY (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: meverill road tideswell buxton derbyshire SK17 8PY (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned (1 page) |
17 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 March 1995 | Ad 28/12/94--------- £ si 2100@1=2100 £ ic 43000/45100 (2 pages) |
22 March 1995 | Ad 28/12/94--------- £ si 2100@1=2100 £ ic 43000/45100 (2 pages) |
13 March 1995 | Return made up to 12/12/94; full list of members
|
13 March 1995 | Return made up to 12/12/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 July 1994 | Company name changed\certificate issued on 14/07/94 (2 pages) |
14 July 1994 | Company name changed\certificate issued on 14/07/94 (2 pages) |
12 December 1990 | Incorporation (10 pages) |
12 December 1990 | Incorporation (10 pages) |