Company NameSouth Yorkshire Ducting Supplies Limited
DirectorJonathan Reynolds
Company StatusActive
Company Number02671387
CategoryPrivate Limited Company
Incorporation Date16 December 1991(32 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jonathan Reynolds
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broomcroft Park
Sheffield
South Yorkshire
S11 9NZ
Director NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed11 December 1991
Appointment Duration5 days (resigned 16 December 1991)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed11 December 1991
Appointment Duration5 days (resigned 16 December 1991)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Secretary NameMr Gary Martin Rains
NationalityBritish
StatusResigned
Appointed16 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 School Lane
Stannington
Sheffield
S6 6DD
Director NameRoger Anthony Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hilltop Road
Dronfield
Derbyshire
S18 1UL
Secretary NameMr Jonathan Reynolds
NationalityBritish
StatusResigned
Appointed25 April 2003(11 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broomcroft Park
Sheffield
South Yorkshire
S11 9NZ

Contact

Websitesydsltd.com
Email address[email protected]
Telephone0114 2750632
Telephone regionSheffield

Location

Registered Address80 Burton Road
Sheffield
S3 8BX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

16 at £0.1Mr J. Reynolds
80.00%
Ordinary A
4 at £0.1J. Reynolds
20.00%
Ordinary

Financials

Year2014
Net Worth£78,654
Cash£23,011
Current Liabilities£662,543

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

8 February 2007Delivered on: 16 February 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Outstanding
30 August 2002Delivered on: 6 September 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floatin charge
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: 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. See the mortgage charge document for full details.
Outstanding
4 September 2002Delivered on: 6 September 2002
Persons entitled: National Westminster 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
7 July 1992Delivered on: 15 July 1992
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
16 December 1998Delivered on: 17 December 1998
Satisfied on: 25 June 2009
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and the customer (lilquest limited and t crosslands & sons 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.
Fully Satisfied

Filing History

12 May 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
23 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
16 August 2022Satisfaction of charge 1 in full (1 page)
16 August 2022Satisfaction of charge 4 in full (1 page)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
18 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
2 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
17 May 2015Termination of appointment of Jonathan Reynolds as a secretary on 22 December 2014 (2 pages)
17 May 2015Termination of appointment of Jonathan Reynolds as a secretary on 22 December 2014 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
3 September 2014Termination of appointment of Roger Anthony Reynolds as a director on 28 July 2014 (2 pages)
3 September 2014Termination of appointment of Roger Anthony Reynolds as a director on 28 July 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
2 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Jonathan Reynolds on 16 December 2009 (2 pages)
21 January 2010Director's details changed for Roger Anthony Reynolds on 16 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Jonathan Reynolds on 16 December 2009 (2 pages)
21 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Roger Anthony Reynolds on 16 December 2009 (2 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 February 2009Return made up to 16/12/08; full list of members (4 pages)
5 February 2009Return made up to 16/12/08; full list of members (4 pages)
30 May 2008Return made up to 16/12/07; full list of members; amend (5 pages)
30 May 2008Return made up to 16/12/07; full list of members; amend (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 February 2008Return made up to 16/12/07; full list of members (3 pages)
15 February 2008Return made up to 16/12/07; full list of members (3 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 February 2007Particulars of mortgage/charge (7 pages)
16 February 2007Particulars of mortgage/charge (7 pages)
15 January 2007Return made up to 16/12/06; full list of members (7 pages)
15 January 2007Return made up to 16/12/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 16/12/05; full list of members (7 pages)
16 February 2006Return made up to 16/12/05; full list of members (7 pages)
18 November 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
18 November 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
23 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
5 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
5 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
10 December 2003Return made up to 16/12/03; full list of members (7 pages)
10 December 2003Return made up to 16/12/03; full list of members (7 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Registered office changed on 17/10/02 from: platt street sheffield S3 8BQ (1 page)
17 October 2002Registered office changed on 17/10/02 from: platt street sheffield S3 8BQ (1 page)
6 September 2002Particulars of mortgage/charge (6 pages)
6 September 2002Particulars of mortgage/charge (6 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
8 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
8 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
7 March 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
11 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999Auditor's resignation (1 page)
7 July 1999Auditor's resignation (1 page)
12 February 1999Return made up to 16/12/98; full list of members (6 pages)
12 February 1999Return made up to 16/12/98; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
17 December 1998Particulars of mortgage/charge (7 pages)
15 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 August 1998S-div 03/03/98 (1 page)
12 August 1998S-div 03/03/98 (1 page)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
27 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 February 1998S-div 12/02/98 (1 page)
27 February 1998S-div 12/02/98 (1 page)
27 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Return made up to 16/12/97; no change of members (4 pages)
2 January 1998Return made up to 16/12/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (9 pages)
13 February 1997Return made up to 16/12/96; no change of members (4 pages)
13 February 1997Return made up to 16/12/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
27 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
14 February 1996Return made up to 16/12/95; full list of members (6 pages)
14 February 1996Return made up to 16/12/95; full list of members (6 pages)
21 February 1995Return made up to 16/12/94; no change of members (4 pages)
21 February 1995Return made up to 16/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 February 1994Return made up to 16/12/93; no change of members (4 pages)
23 February 1994Return made up to 16/12/93; no change of members (4 pages)
6 October 1993Accounts for a small company made up to 31 May 1993 (5 pages)
6 October 1993Accounts for a small company made up to 31 May 1993 (5 pages)
23 February 1993Return made up to 16/12/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1993Return made up to 16/12/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1992Particulars of mortgage/charge (3 pages)
15 July 1992Particulars of mortgage/charge (3 pages)
21 April 1992Registered office changed on 21/04/92 from: c/o cotton & co 4 bells square sheffield west yorkshire (1 page)
21 April 1992Registered office changed on 21/04/92 from: c/o cotton & co 4 bells square sheffield west yorkshire (1 page)
21 April 1992New director appointed (2 pages)
21 April 1992New director appointed (2 pages)
2 April 1992Accounting reference date notified as 31/05 (1 page)
2 April 1992Accounting reference date notified as 31/05 (1 page)
12 February 1992Director resigned;new director appointed (4 pages)
12 February 1992Director resigned;new director appointed (4 pages)
16 December 1991Incorporation (19 pages)
16 December 1991Incorporation (19 pages)