Sheffield
S12 3GE
Secretary Name | Mr Dale Wood |
---|---|
Status | Current |
Appointed | 01 June 2020(28 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Sapoflow Limited Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Director Name | David John Gray |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Nook Green Tingley Wakefield WF3 1ER |
Director Name | Michael Jacobs |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 12 Shelley Woodhouse Lane Lower Cumberworth Huddersfield HD8 8PH |
Director Name | Arthur James Skipper |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Contracts Director |
Correspondence Address | 11 Glebe Close Picadilly Swinton Mexborough South Yorkshire S64 8LN |
Secretary Name | Michael Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Holmcliffe Avenue Taylor Hill Huddersfield West Yorkshire HD4 7RN |
Director Name | Mr James Stephen Garside |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 1994) |
Role | Marketing Consultant |
Correspondence Address | 9 Ingbirchworth Road Thurlstone Sheffield South Yorkshire S36 9QN |
Secretary Name | Lily Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 December 2002) |
Role | Secretary |
Correspondence Address | 6 Chapel Lane Penistone Sheffield South Yorkshire S36 6AQ |
Secretary Name | Hazel Anne Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 November 2003) |
Role | Book Keeper |
Correspondence Address | 5 Lund Close Burton Grange Barnsley South Yorkshire S71 5PF |
Secretary Name | Beth Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 April 2017) |
Role | Company Director |
Correspondence Address | 12 Stoneley Crescent Sheffield South Yorkshire S12 3JH |
Director Name | Mr Ralph Gordon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 July 2020) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 6 Shaw Hill Lane Halifax West Yorkshire HX3 9HB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | sapoflow.com |
---|
Registered Address | Unit 2 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
3.4k at £1 | Anthony Grayson 6.67% Ordinary |
---|---|
23.3k at £1 | David John Gray 45.68% Ordinary |
23.3k at £1 | Michael Jacobs 45.68% Ordinary |
1k at £1 | Lily Morris 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,656 |
Cash | £179,000 |
Current Liabilities | £444,030 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
13 June 2017 | Delivered on: 13 June 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
15 April 1994 | Delivered on: 20 April 1994 Persons entitled: Yorkshire 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 |
2 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
14 July 2020 | Termination of appointment of Ralph Gordon as a director on 9 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Dale Wood as a secretary on 1 June 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
13 June 2017 | Registration of charge 027179620002, created on 13 June 2017 (23 pages) |
13 June 2017 | Registration of charge 027179620002, created on 13 June 2017 (23 pages) |
6 June 2017 | Director's details changed for Anthony Grayson on 1 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Director's details changed for Anthony Grayson on 1 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Beth Grayson as a secretary on 17 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Beth Grayson as a secretary on 17 April 2017 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 June 2014 | Registered office address changed from Unit 2 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Unit 2 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 24 June 2014 (1 page) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Registered office address changed from Units 1 & 2 Fallbank Industrial Estate Dodworth Barnsley S75 3LS on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Units 1 & 2 Fallbank Industrial Estate Dodworth Barnsley S75 3LS on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 July 2010 | Director's details changed for Anthony Grayson on 27 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Ralph Gordon on 27 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Ralph Gordon on 27 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Anthony Grayson on 27 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from units 1 & 2 fall bank industrial estate dodworth barnsley S75 3LS uk (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from units 1 & 2 fall bank industrial estate dodworth barnsley S75 3LS uk (1 page) |
15 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
15 July 2009 | Location of register of members (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from fallbank ind. Estate dodworth barnsley S75 3LS (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from fallbank ind. Estate dodworth barnsley S75 3LS (1 page) |
13 June 2008 | Location of register of members (1 page) |
2 January 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
2 January 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
28 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
5 December 2006 | Amended accounts made up to 31 May 2006 (7 pages) |
5 December 2006 | Amended accounts made up to 31 May 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 June 2005 | Return made up to 27/05/05; full list of members
|
15 June 2005 | Return made up to 27/05/05; full list of members
|
21 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
28 August 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
20 July 2003 | Return made up to 27/05/03; full list of members
|
20 July 2003 | Return made up to 27/05/03; full list of members
|
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
5 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
31 May 2002 | Return made up to 27/05/02; full list of members
|
31 May 2002 | Return made up to 27/05/02; full list of members
|
1 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 27/05/01; full list of members
|
4 June 2001 | Return made up to 27/05/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
13 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
19 August 1999 | Return made up to 27/05/99; full list of members (9 pages) |
19 August 1999 | Return made up to 27/05/99; full list of members (9 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
28 October 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
21 July 1997 | Return made up to 27/05/97; no change of members (6 pages) |
21 July 1997 | Return made up to 27/05/97; no change of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 July 1996 | Return made up to 27/05/96; full list of members (5 pages) |
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Director's particulars changed (1 page) |
28 July 1996 | Return made up to 27/05/96; full list of members (5 pages) |
21 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
21 August 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 August 1995 | Return made up to 27/05/95; full list of members (14 pages) |
9 August 1995 | Return made up to 27/05/95; full list of members (14 pages) |
13 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1994 | Director resigned (2 pages) |
2 November 1994 | Director resigned (2 pages) |
31 August 1994 | Return made up to 27/05/94; full list of members (7 pages) |
31 August 1994 | Return made up to 27/05/94; full list of members (7 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
14 September 1993 | Accounts for a small company made up to 31 May 1993 (7 pages) |
14 September 1993 | Accounts for a small company made up to 31 May 1993 (7 pages) |
18 May 1993 | New director appointed (2 pages) |
18 May 1993 | New director appointed (2 pages) |
18 May 1993 | Return made up to 27/05/93; full list of members (6 pages) |
18 May 1993 | Return made up to 27/05/93; full list of members (6 pages) |
1 July 1992 | £ nc 2000/100000 18/06/92 (1 page) |
1 July 1992 | Ad 18/06/92--------- £ si 50998@1=50998 £ ic 2/51000 (1 page) |
1 July 1992 | Resolutions
|
1 July 1992 | £ nc 2000/100000 18/06/92 (1 page) |
1 July 1992 | Ad 18/06/92--------- £ si 50998@1=50998 £ ic 2/51000 (1 page) |
1 July 1992 | Resolutions
|
10 June 1992 | New director appointed (2 pages) |
10 June 1992 | New director appointed (2 pages) |
4 June 1992 | New secretary appointed;new director appointed (2 pages) |
4 June 1992 | New secretary appointed;new director appointed (2 pages) |
4 June 1992 | Accounting reference date notified as 31/05 (1 page) |
4 June 1992 | Accounting reference date notified as 31/05 (1 page) |
2 June 1992 | Director resigned (2 pages) |
2 June 1992 | Director resigned (2 pages) |
27 May 1992 | Incorporation (11 pages) |
27 May 1992 | Incorporation (11 pages) |