Company NameStructural Interiors Limited
DirectorsDavid Alastair Baldwin and Rebecca Knight
Company StatusActive
Company Number02694472
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Alastair Baldwin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTerminal Warehouse 1 Wharf Street
Sheffield
S2 5SY
Secretary NameMrs Alexandra Kay Baldwin
NationalityBritish
StatusCurrent
Appointed01 October 1996(4 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressTerminal Warehouse 1 Wharf Street
Sheffield
S2 5SY
Director NameMrs Rebecca Knight
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerminal Warehouse 1 Wharf Street
Sheffield
S2 5SY
Secretary NameMrs Judith Mary Warren
NationalityBritish
StatusResigned
Appointed06 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Mancetter Road
Mancetter
Atherstone
Warwickshire
CV9 1NY
Director NameMr Andrew Baker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(11 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 October 2018)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal Warehouse 1 Wharf Street
Sheffield
S2 5SY
Director NameMr Stephen Ashmore
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(25 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerminal Warehouse 1 Wharf Street
Sheffield
S2 5SY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.structuralinteriors.co.uk

Location

Registered AddressTerminal Warehouse 1
Wharf Street
Sheffield
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£212,514
Cash£108,096
Current Liabilities£362,328

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

29 January 2021Delivered on: 1 February 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 February 2021Registration of charge 026944720001, created on 29 January 2021 (15 pages)
18 December 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
26 November 2018Appointment of Mr Stephen Ashmore as a director on 31 October 2017 (2 pages)
26 November 2018Termination of appointment of Andrew Baker as a director on 12 October 2018 (1 page)
26 November 2018Appointment of Ms Rebecca Knight as a director on 31 October 2017 (2 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 March 2018Registered office address changed from Midland House 2 Alfred Road Sheffield S9 2TZ to Terminal Warehouse 1 Wharf Street Sheffield S2 5SY on 13 March 2018 (1 page)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
21 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
9 June 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
9 June 2014Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
14 March 2011Secretary's details changed for Mrs Alexandra Kay Baldwin on 6 March 2011 (1 page)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Mr Andrew Baker on 6 March 2011 (2 pages)
14 March 2011Director's details changed for Mr David Alastair Baldwin on 6 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Andrew Baker on 6 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Alexandra Kay Baldwin on 6 March 2011 (1 page)
14 March 2011Director's details changed for Mr David Alastair Baldwin on 6 March 2011 (2 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Mr David Alastair Baldwin on 6 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Andrew Baker on 6 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Alexandra Kay Baldwin on 6 March 2011 (1 page)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Andrew Baker on 6 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Baker on 6 March 2010 (2 pages)
25 March 2010Director's details changed for Andrew Baker on 6 March 2010 (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr David Alastair Baldwin on 6 March 2010 (2 pages)
25 March 2010Director's details changed for Mr David Alastair Baldwin on 6 March 2010 (2 pages)
25 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr David Alastair Baldwin on 6 March 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 April 2009Return made up to 06/03/09; full list of members (4 pages)
29 April 2009Return made up to 06/03/09; full list of members (4 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 06/03/08; no change of members (4 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 06/03/08; no change of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
14 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
4 June 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
4 June 2007Return made up to 06/03/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
(7 pages)
2 March 2007Registered office changed on 02/03/07 from: brincliffe house 17 brincliffe hill sheffield south yorkshire S11 9DF (1 page)
2 March 2007Registered office changed on 02/03/07 from: brincliffe house 17 brincliffe hill sheffield south yorkshire S11 9DF (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 March 2006Return made up to 06/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2006Return made up to 06/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
29 March 2005Return made up to 06/03/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
19 March 2004Return made up to 06/03/04; full list of members (6 pages)
19 March 2004Return made up to 06/03/04; full list of members (6 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 March 2003Return made up to 06/03/03; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2003Return made up to 06/03/03; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
18 May 2001Full accounts made up to 31 August 2000 (13 pages)
18 May 2001Full accounts made up to 31 August 2000 (13 pages)
6 March 2001Return made up to 06/03/01; full list of members (6 pages)
6 March 2001Return made up to 06/03/01; full list of members (6 pages)
15 June 2000Full accounts made up to 31 August 1999 (13 pages)
15 June 2000Full accounts made up to 31 August 1999 (13 pages)
14 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
2 July 1999Full accounts made up to 31 August 1998 (13 pages)
21 May 1999Return made up to 06/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1999Return made up to 06/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Full accounts made up to 31 August 1997 (14 pages)
9 June 1998Full accounts made up to 31 August 1997 (14 pages)
17 March 1997Return made up to 06/03/97; no change of members (4 pages)
17 March 1997Return made up to 06/03/97; no change of members (4 pages)
18 November 1996Full accounts made up to 31 August 1996 (14 pages)
18 November 1996Full accounts made up to 31 August 1996 (14 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996New secretary appointed (2 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996New secretary appointed (2 pages)
17 April 1996Return made up to 06/03/96; full list of members (5 pages)
17 April 1996Return made up to 06/03/96; full list of members (5 pages)
12 December 1995Full accounts made up to 31 August 1995 (12 pages)
12 December 1995Full accounts made up to 31 August 1995 (12 pages)
29 September 1995Auditor's resignation (2 pages)
29 September 1995Auditor's resignation (2 pages)
4 April 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1995Return made up to 06/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1992Incorporation (17 pages)
6 March 1992Incorporation (17 pages)