Company NameMonogram Cutlery Co Limited
DirectorStefan Lee Buckley
Company StatusActive
Company Number02688265
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefan Lee Buckley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressThe Ground Floor Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Director NameMr Andrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992
Appointment Duration4 months (resigned 18 June 1992)
RoleSolicitor
Correspondence Address48 Stainton Road
Sheffield
South Yorkshire
S11 7AX
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed12 February 1992
Appointment Duration4 months (resigned 18 June 1992)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Ron Craik
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(4 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Edelshain Grove
Sandal
Wakefield
West Yorkshire
WF2 6HG
Secretary NameMrs Diane Gervis
NationalityBritish
StatusResigned
Appointed18 June 1992(4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address58 Handsworth Avenue
Sheffield
South Yorkshire
S9 4BT
Secretary NameStephen Victor Beatson
NationalityBritish
StatusResigned
Appointed01 February 2003(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address46 Stanley Road
Chapeltown
Sheffield
Yorkshire
S35 2XS
Director NameFerdinand Eugene Hollaender
Date of BirthAugust 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2005(13 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressElburgerweg 54
Wenum-Wiesel
7345 Ed
The Netherlands
Director NameMr Simeon John Horton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Orgreave Drive
Sheffield
S13 9NR
Secretary NameMrs Nicola Davis
StatusResigned
Appointed06 August 2010(18 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2017)
RoleCompany Director
Correspondence Address52 Orgreave Drive
Sheffield
S13 9NR
Director NameMrs Nicola Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(24 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Orgreave Drive
Sheffield
S13 9NR

Contact

Websiteamefa.co.uk
Email address[email protected]
Telephone0114 2542530
Telephone regionSheffield

Location

Registered AddressThe Ground Floor Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Amefa (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
16 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
14 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
31 March 2021Registered office address changed from 52 Orgreave Drive Sheffield S13 9NR to The Ground Floor Drake House Crescent Waterthorpe Sheffield S20 7HT on 31 March 2021 (1 page)
8 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 July 2018Notification of Stefan Lee Buckley as a person with significant control on 15 May 2017 (2 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
12 February 2018Cessation of Nicola Davis as a person with significant control on 30 June 2017 (1 page)
15 May 2017Termination of appointment of Nicola Davis as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Mr Stefan Lee Buckley as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Nicola Davis as a secretary on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Nicola Davis as a secretary on 15 May 2017 (1 page)
15 May 2017Appointment of Mr Stefan Lee Buckley as a director on 15 May 2017 (2 pages)
15 May 2017Termination of appointment of Nicola Davis as a director on 15 May 2017 (1 page)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 September 2016Termination of appointment of Simeon John Horton as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Simeon John Horton as a director on 5 September 2016 (1 page)
5 September 2016Appointment of Mrs Nicola Davis as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mrs Nicola Davis as a director on 5 September 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
17 December 2013Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
22 February 2013Termination of appointment of Ferdinand Hollaender as a director (1 page)
22 February 2013Registered office address changed from 15 Orgreave Drive Handsworth Sheffield S13 9NR United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 15 Orgreave Drive Handsworth Sheffield S13 9NR United Kingdom on 22 February 2013 (1 page)
22 February 2013Termination of appointment of Ferdinand Hollaender as a director (1 page)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 August 2010Appointment of Mrs Nicola Davis as a secretary (1 page)
6 August 2010Appointment of Mrs Nicola Davis as a secretary (1 page)
6 August 2010Appointment of Mr Simeon John Horton as a director (2 pages)
6 August 2010Appointment of Mr Simeon John Horton as a director (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Ferdinand Eugene Hollaender on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Ferdinand Eugene Hollaender on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Ferdinand Eugene Hollaender on 1 January 2010 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 March 2009Return made up to 30/01/09; full list of members (3 pages)
19 March 2009Return made up to 30/01/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 April 2008Registered office changed on 21/04/2008 from 22A atlas way sheffield south yorkshire S4 7QQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from 22A atlas way sheffield south yorkshire S4 7QQ (1 page)
21 April 2008Return made up to 30/01/08; full list of members (3 pages)
21 April 2008Return made up to 30/01/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 30/01/07; full list of members (2 pages)
28 February 2007Return made up to 30/01/07; full list of members (2 pages)
28 February 2007Director's particulars changed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 February 2006Return made up to 30/01/06; full list of members (6 pages)
3 February 2006Return made up to 30/01/06; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
18 January 2005Return made up to 30/01/05; full list of members (6 pages)
18 January 2005Return made up to 30/01/05; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 February 2004Return made up to 30/01/04; full list of members (6 pages)
10 February 2004Return made up to 30/01/04; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Return made up to 30/01/03; full list of members (6 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
1 October 2002Full accounts made up to 31 December 2001 (6 pages)
1 October 2002Full accounts made up to 31 December 2001 (6 pages)
18 February 2002Return made up to 30/01/02; full list of members (6 pages)
18 February 2002Return made up to 30/01/02; full list of members (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
13 February 2001Return made up to 30/01/01; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (6 pages)
8 March 2000Return made up to 17/02/00; full list of members (6 pages)
8 March 2000Return made up to 17/02/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (6 pages)
2 March 1999Return made up to 17/02/99; no change of members (4 pages)
2 March 1999Return made up to 17/02/99; no change of members (4 pages)
23 September 1998Full accounts made up to 31 December 1997 (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (6 pages)
2 March 1998Return made up to 17/02/98; full list of members (6 pages)
2 March 1998Return made up to 17/02/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
25 February 1997Return made up to 17/02/97; no change of members (4 pages)
25 February 1997Return made up to 17/02/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
21 June 1996Registered office changed on 21/06/96 from: dacre works liverpool street sheffield S9 2PX (1 page)
21 June 1996Registered office changed on 21/06/96 from: dacre works liverpool street sheffield S9 2PX (1 page)
17 February 1996Return made up to 17/02/96; full list of members (6 pages)
17 February 1996Return made up to 17/02/96; full list of members (6 pages)
25 May 1995Full accounts made up to 31 December 1994 (6 pages)
25 May 1995Full accounts made up to 31 December 1994 (6 pages)