Beighton
Sheffield
S20 1DJ
Director Name | Mr Lee Roland Morewood |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2005(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Scott James Devonshire |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Old Colliery Way Beighton Sheffield S20 1DJ |
Director Name | Mr Michael John Nelson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Barholm Road Sheffield South Yorkshire S10 5RR |
Secretary Name | Michelle Hazlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Wentworth Road Blacker Hill Barnsley South Yorkshire S74 0RU |
Director Name | Brian Roland Morewood |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | Hillside Cottage Pratthall Cutthorpe Chesterfield Derbyshire S42 7AZ |
Secretary Name | Irene Veronica Morewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Hillside Cottage Pratthall Cutthorpe Chesterfield Derbyshire S42 7AZ |
Secretary Name | Helen Morewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 August 2010) |
Role | Company Director |
Correspondence Address | 1 Harlech Fold Lodge Moor Sheffield S10 4NS |
Secretary Name | Mr Norman Philip Youel |
---|---|
Status | Resigned |
Appointed | 11 August 2010(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 January 2023) |
Role | Company Director |
Correspondence Address | Unit F Old Colliery Way Sheffield S20 1DJ |
Website | yokota.co.uk |
---|---|
Telephone | 01909 552471 |
Telephone region | Worksop |
Registered Address | Unit F Old Colliery Way Sheffield S20 1DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Aston cum Aughton |
Ward | Rother Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Scott James Devonshire 5.00% Ordinary |
---|---|
3.5k at £1 | Yokota Industrial 5.00% Ordinary |
26.8k at £1 | Aquapro 38.29% Ordinary |
18.1k at £1 | Lee Roland Morewood 25.85% Ordinary |
18.1k at £1 | Paul Morewood 25.85% Ordinary |
4 at £1 | Lee Roland Morewood 0.01% Ordinary B |
4 at £1 | Paul Morewood 0.01% Ordinary B |
4 at £1 | Scott James Devonshire 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £648,039 |
Current Liabilities | £1,070,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 November 2020 | Delivered on: 7 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold land known as unit 3, bentley business park 1, low common road, dinnington, sheffield, S25 2RJ and registered at the land registry with title number SYK526496, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property. Outstanding |
---|---|
27 November 2020 | Delivered on: 7 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as brm group limited to the chargee on any account whatsoever. Particulars: Unit 3 bentley business park low common road dinnington t/n SYK526496 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 July 2000 | Delivered on: 3 August 2000 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: The l/h property k/a unit 23C orgreave crescent dore house industrial estate sheffield south yorkshire.. 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 |
10 July 2000 | Delivered on: 29 July 2000 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. Outstanding |
14 December 2020 | Satisfaction of charge 3 in full (2 pages) |
---|---|
14 December 2020 | Satisfaction of charge 2 in full (2 pages) |
14 December 2020 | Satisfaction of charge 1 in full (1 page) |
7 December 2020 | Registration of charge 026949880005, created on 27 November 2020 (20 pages) |
7 December 2020 | Registration of charge 026949880004, created on 27 November 2020 (20 pages) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 December 2019 | Resolutions
|
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
11 November 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Lee Roland Morewood on 27 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr Lee Roland Morewood on 27 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
18 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
18 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
17 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
17 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
17 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
17 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
17 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
17 February 2014 | Statement of capital following an allotment of shares on 1 April 2006
|
10 February 2014 | Form 123 increasing share cap (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 22 September 2010
|
10 February 2014 | Statement of capital following an allotment of shares on 22 September 2010
|
10 February 2014 | Resolutions
|
10 February 2014 | Form 123 increasing share cap (2 pages) |
10 February 2014 | Resolutions
|
13 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Paul Robert Morewood on 1 July 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Director's details changed for Mr Paul Robert Morewood on 25 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Paul Robert Morewood on 25 January 2013 (2 pages) |
22 March 2013 | Annual return made up to 6 March 2001 (8 pages) |
22 March 2013 | Annual return made up to 6 March 2000 (8 pages) |
22 March 2013 | Annual return made up to 6 March 2000 (8 pages) |
22 March 2013 | Annual return made up to 6 March 1999 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 6 March 1999 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 6 March 1999 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 6 March 2001 (8 pages) |
22 March 2013 | Annual return made up to 6 March 2000 (8 pages) |
22 March 2013 | Annual return made up to 6 March 2001 (8 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
12 March 2013 | Statement of capital following an allotment of shares on 28 May 1998
|
12 March 2013 | Statement of capital following an allotment of shares on 28 May 1998
|
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Registered office address changed from Brm Group Ltd Low Common Road Dinnington Sheffield S25 2RJ United Kingdom on 28 April 2012 (1 page) |
28 April 2012 | Registered office address changed from Brm Group Ltd Low Common Road Dinnington Sheffield S25 2RJ United Kingdom on 28 April 2012 (1 page) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 April 2012 | Company name changed brm group LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Company name changed brm group LIMITED\certificate issued on 02/04/12
|
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 September 2010 | Appointment of Mr Norman Philip Youel as a secretary (1 page) |
22 September 2010 | Appointment of Mr Norman Philip Youel as a secretary (1 page) |
22 September 2010 | Termination of appointment of Helen Morewood as a secretary (1 page) |
22 September 2010 | Appointment of Mr Scott Devonshire as a director (2 pages) |
22 September 2010 | Termination of appointment of Helen Morewood as a secretary (1 page) |
22 September 2010 | Appointment of Mr Scott Devonshire as a director (2 pages) |
13 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (7 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from low common road brooklands park industrial estate dinnington sheffield south yorkshire S25 2RJ (1 page) |
21 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Return made up to 06/03/08; full list of members (5 pages) |
29 July 2008 | Return made up to 06/03/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: unit 23C orgreave crescent dore house ind est sheffield south yorkshire S13 9NQ (1 page) |
25 May 2007 | Return made up to 06/03/07; full list of members (8 pages) |
25 May 2007 | Return made up to 06/03/07; full list of members (8 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: unit 23C orgreave crescent dore house ind est sheffield south yorkshire S13 9NQ (1 page) |
27 February 2007 | Memorandum and Articles of Association (15 pages) |
27 February 2007 | Memorandum and Articles of Association (15 pages) |
22 February 2007 | Company name changed B.R.M. hi-tech tool services lim ited\certificate issued on 22/02/07 (2 pages) |
22 February 2007 | Company name changed B.R.M. hi-tech tool services lim ited\certificate issued on 22/02/07 (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
19 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
4 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
7 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 March 2001 | Return made up to 06/03/01; no change of members (6 pages) |
2 March 2001 | Return made up to 06/03/01; no change of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 3 balfour road sheffield south yorkshire S9 4RX (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 3 balfour road sheffield south yorkshire S9 4RX (1 page) |
3 August 2000 | Particulars of mortgage/charge (4 pages) |
3 August 2000 | Particulars of mortgage/charge (4 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Return made up to 06/03/00; no change of members (6 pages) |
9 March 2000 | Return made up to 06/03/00; no change of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 June 1998 | £ nc 10000/100000 28/05/98 (1 page) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | £ nc 10000/100000 28/05/98 (1 page) |
5 June 1998 | Return made up to 06/03/98; full list of members (6 pages) |
5 June 1998 | Return made up to 06/03/98; full list of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: gate house 522 staniforth road sheffield S9 4RD (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: gate house 522 staniforth road sheffield S9 4RD (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
9 May 1996 | Return made up to 27/02/96; full list of members (6 pages) |
9 May 1996 | Return made up to 27/02/96; full list of members (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 May 1995 | Return made up to 06/03/95; no change of members (6 pages) |
1 May 1995 | Return made up to 06/03/95; no change of members (6 pages) |
30 March 1992 | Ad 20/03/92--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
30 March 1992 | Ad 20/03/92--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
6 March 1992 | Incorporation (20 pages) |
6 March 1992 | Incorporation (20 pages) |