North Anston Trading Estate
Dinnington
Sheffield
S25 4JJ
Director Name | Mrs Janet Shirley Havenhand |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ |
Secretary Name | Mr Glynn David Revill |
---|---|
Status | Current |
Appointed | 20 March 2017(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ |
Director Name | Mr Andrew David Darwin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 27 February 1991) |
Role | Solicitor |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | Mr Michael James Bilton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 1996) |
Role | Executive |
Correspondence Address | 33 Eastfield Crescent Laughton Sheffield South Yorkshire S31 7YT |
Director Name | Mr Roger Hall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 1996) |
Role | Executive |
Correspondence Address | 122 Chelsea Road Sheffield South Yorkshire S11 9BR |
Secretary Name | Mr David Martin Shoesmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beech Walk Leeds West Yorkshire LS16 8NY |
Director Name | Mr Clive Skelton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ |
Secretary Name | Keith Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(6 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 37 Coward Drive Oughtibridge Sheffield S35 0JP |
Secretary Name | Mrs Jill Wendy Bleasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ |
Website | thebending.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 550080 |
Telephone region | Worksop |
Registered Address | Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | North and South Anston |
Ward | Anston and Woodsetts |
Built Up Area | Dinnington (Rotherham) |
Address Matches | 8 other UK companies use this postal address |
770k at £1 | T.h.e. Section Bending Co LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 August 1996 | Delivered on: 6 August 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as T.H.E. section bending company limited) 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 |
---|---|
15 April 1994 | Delivered on: 21 April 1994 Satisfied on: 7 August 1996 Persons entitled: Lombard North Central 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 land and buildings east of todwick road north and south anston parish rotherham S. yorks t/n SYK18057 and various other properties in rotherham as described on form 395 tog: with fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
15 June 1993 | Delivered on: 19 June 1993 Satisfied on: 7 December 1994 Persons entitled: The Royal Bank of Scotland 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 land and buildings at houghton rd north anston trading estate dinnington sheffield south yorks t/no.SYK18057 SYK127663 & SYK56275. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 June 1993 | Delivered on: 17 June 1993 Satisfied on: 24 June 1994 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: £243,276.13 and all monies due or to become due from the company to the chargee under the charge. Particulars: F/H land and buildings lying to the south of todwick road north and southanston parish rotherham south yorks t/no.SYK56275. F/h land and buildings lying to the north of cramfit rd north anston rotherham south yorkshire t/no.127663. F/h land and buildings to the south east of todwick rd north and south anston parish rotherham south yorks t/no.SYK18057 and goodwill of the business and benefitof licences. Fully Satisfied |
11 November 1991 | Delivered on: 25 November 1991 Satisfied on: 7 August 1996 Persons entitled: Dale Electric Company of Great Britain Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee of even date and/or the debenture. 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 |
28 February 1991 | Delivered on: 6 March 1991 Satisfied on: 7 December 1994 Persons entitled: The Royal Bank of Scotland 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 |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 September 2017 | Satisfaction of charge 6 in full (1 page) |
19 September 2017 | Satisfaction of charge 6 in full (1 page) |
12 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 March 2017 | Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Glynn David Revill as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Glynn David Revill as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
30 November 2016 | Total exemption full accounts made up to 30 April 2016 (5 pages) |
23 August 2016 | Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016 (2 pages) |
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 July 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
30 July 2015 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
17 January 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
27 February 2014 | Termination of appointment of Clive Skelton as a director (1 page) |
27 February 2014 | Termination of appointment of Clive Skelton as a director (1 page) |
27 February 2014 | Termination of appointment of Clive Skelton as a director (1 page) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Clive Skelton as a director (1 page) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
10 September 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
10 September 2013 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Director's details changed for Mr Christopher Brian Havenhand on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Christopher Brian Havenhand on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Clive Skelton on 20 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Clive Skelton on 20 September 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
8 September 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
25 February 2010 | Director's details changed for Christopher Brian Havenhand on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Jill Wendy Bleasdale on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Christopher Brian Havenhand on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Clive Skelton on 1 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Jill Wendy Bleasdale on 1 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Jill Wendy Bleasdale on 1 February 2010 (1 page) |
25 February 2010 | Director's details changed for Clive Skelton on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Christopher Brian Havenhand on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Clive Skelton on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Secretary appointed jill wendy bleasdale (2 pages) |
14 July 2009 | Secretary appointed jill wendy bleasdale (2 pages) |
14 July 2009 | Appointment terminated secretary keith organ (1 page) |
14 July 2009 | Appointment terminated secretary keith organ (1 page) |
7 July 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
7 July 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
26 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
21 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
25 February 2003 | Return made up to 01/02/03; full list of members
|
25 February 2003 | Return made up to 01/02/03; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
22 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
28 January 2001 | Full accounts made up to 30 April 2000 (5 pages) |
28 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
6 August 1999 | Full accounts made up to 30 April 1999 (5 pages) |
6 August 1999 | Full accounts made up to 30 April 1999 (5 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (5 pages) |
26 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
26 February 1998 | Return made up to 01/02/98; full list of members
|
26 February 1998 | Return made up to 01/02/98; full list of members
|
12 January 1998 | Full accounts made up to 30 April 1997 (17 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (17 pages) |
18 February 1997 | Return made up to 01/02/97; change of members
|
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Return made up to 01/02/97; change of members
|
18 February 1997 | New secretary appointed (2 pages) |
28 November 1996 | Full accounts made up to 30 April 1996 (20 pages) |
28 November 1996 | Full accounts made up to 30 April 1996 (20 pages) |
30 August 1996 | Auditor's resignation (1 page) |
30 August 1996 | Auditor's resignation (1 page) |
11 August 1996 | Memorandum and Articles of Association (7 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Memorandum and Articles of Association (7 pages) |
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Auditor's resignation (1 page) |
11 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
11 August 1996 | £ sr 54744@1 28/04/95 (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Declaration of assistance for shares acquisition (10 pages) |
11 August 1996 | Memorandum and Articles of Association (7 pages) |
11 August 1996 | Declaration of assistance for shares acquisition (8 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Memorandum and Articles of Association (7 pages) |
11 August 1996 | £ sr 54744@1 28/04/95 (1 page) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Director resigned (2 pages) |
11 August 1996 | Declaration of assistance for shares acquisition (10 pages) |
11 August 1996 | Auditor's resignation (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Resolutions
|
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Company name changed T.H.E. section bending company l imited\certificate issued on 02/08/96 (2 pages) |
2 August 1996 | Company name changed T.H.E. section bending company l imited\certificate issued on 02/08/96 (2 pages) |
30 July 1996 | Application for reregistration from PLC to private (1 page) |
30 July 1996 | Re-registration of Memorandum and Articles (17 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 July 1996 | Re-registration of Memorandum and Articles (17 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Application for reregistration from PLC to private (1 page) |
30 July 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 May 1996 | Nc inc already adjusted 30/04/96 (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Ad 30/04/96--------- £ si 200000@1=200000 £ ic 824744/1024744 (2 pages) |
14 May 1996 | £ ic 1024744/824744 30/04/96 £ sr 200000@1=200000 (1 page) |
14 May 1996 | Nc inc already adjusted 30/04/96 (1 page) |
14 May 1996 | Ad 30/04/96--------- £ si 200000@1=200000 £ ic 824744/1024744 (2 pages) |
14 May 1996 | £ ic 1024744/824744 30/04/96 £ sr 200000@1=200000 (1 page) |
16 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (24 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (24 pages) |
5 May 1995 | Nc inc already adjusted 28/04/95 (1 page) |
5 May 1995 | Resolutions
|
5 May 1995 | Ad 28/04/95--------- £ si 569000@1=569000 £ ic 255744/824744 (2 pages) |
5 May 1995 | Ad 28/04/95--------- £ si 569000@1=569000 £ ic 255744/824744 (2 pages) |
5 May 1995 | Nc inc already adjusted 28/04/95 (1 page) |
5 May 1995 | Resolutions
|