Company NameSapoflow Limited
DirectorAnthony Grayson
Company StatusActive
Company Number02717962
CategoryPrivate Limited Company
Incorporation Date27 May 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Grayson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(9 years after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 White Lane
Sheffield
S12 3GE
Secretary NameMr Dale Wood
StatusCurrent
Appointed01 June 2020(28 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressSapoflow Limited Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameDavid John Gray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleManaging Director
Correspondence Address7 Nook Green
Tingley
Wakefield
WF3 1ER
Director NameMichael Jacobs
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleManaging Director
Correspondence Address12 Shelley Woodhouse Lane
Lower Cumberworth
Huddersfield
HD8 8PH
Director NameArthur James Skipper
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleContracts Director
Correspondence Address11 Glebe Close Picadilly
Swinton
Mexborough
South Yorkshire
S64 8LN
Secretary NameMichael Jacobs
NationalityBritish
StatusResigned
Appointed27 May 1992(same day as company formation)
RoleSecretary
Correspondence Address43 Holmcliffe Avenue
Taylor Hill
Huddersfield
West Yorkshire
HD4 7RN
Director NameMr James Stephen Garside
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1994)
RoleMarketing Consultant
Correspondence Address9 Ingbirchworth Road
Thurlstone
Sheffield
South Yorkshire
S36 9QN
Secretary NameLily Morris
NationalityBritish
StatusResigned
Appointed20 January 1995(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 December 2002)
RoleSecretary
Correspondence Address6 Chapel Lane
Penistone
Sheffield
South Yorkshire
S36 6AQ
Secretary NameHazel Anne Pashley
NationalityBritish
StatusResigned
Appointed20 December 2002(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 November 2003)
RoleBook Keeper
Correspondence Address5 Lund Close
Burton Grange
Barnsley
South Yorkshire
S71 5PF
Secretary NameBeth Grayson
NationalityBritish
StatusResigned
Appointed27 November 2003(11 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 April 2017)
RoleCompany Director
Correspondence Address12 Stoneley Crescent
Sheffield
South Yorkshire
S12 3JH
Director NameMr Ralph Gordon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(12 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 July 2020)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address6 Shaw Hill Lane
Halifax
West Yorkshire
HX3 9HB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitesapoflow.com

Location

Registered AddressUnit 2 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

3.4k at £1Anthony Grayson
6.67%
Ordinary
23.3k at £1David John Gray
45.68%
Ordinary
23.3k at £1Michael Jacobs
45.68%
Ordinary
1k at £1Lily Morris
1.96%
Ordinary

Financials

Year2014
Net Worth£246,656
Cash£179,000
Current Liabilities£444,030

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

13 June 2017Delivered 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 1994Delivered 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

Filing History

2 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
14 July 2020Termination of appointment of Ralph Gordon as a director on 9 July 2020 (1 page)
14 July 2020Appointment of Mr Dale Wood as a secretary on 1 June 2020 (2 pages)
14 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
5 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
13 June 2017Registration of charge 027179620002, created on 13 June 2017 (23 pages)
13 June 2017Registration of charge 027179620002, created on 13 June 2017 (23 pages)
6 June 2017Director's details changed for Anthony Grayson on 1 March 2017 (2 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Director's details changed for Anthony Grayson on 1 March 2017 (2 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
18 April 2017Termination of appointment of Beth Grayson as a secretary on 17 April 2017 (1 page)
18 April 2017Termination of appointment of Beth Grayson as a secretary on 17 April 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 51,000
(6 pages)
4 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 51,000
(6 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 51,000
(5 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 51,000
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 June 2014Registered office address changed from Unit 2 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Unit 2 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 24 June 2014 (1 page)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 51,000
(5 pages)
23 June 2014Registered office address changed from Units 1 & 2 Fallbank Industrial Estate Dodworth Barnsley S75 3LS on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Units 1 & 2 Fallbank Industrial Estate Dodworth Barnsley S75 3LS on 23 June 2014 (1 page)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 51,000
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2010Director's details changed for Anthony Grayson on 27 May 2010 (2 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Ralph Gordon on 27 May 2010 (2 pages)
1 July 2010Director's details changed for Ralph Gordon on 27 May 2010 (2 pages)
1 July 2010Director's details changed for Anthony Grayson on 27 May 2010 (2 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Registered office changed on 15/07/2009 from units 1 & 2 fall bank industrial estate dodworth barnsley S75 3LS uk (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 27/05/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from units 1 & 2 fall bank industrial estate dodworth barnsley S75 3LS uk (1 page)
15 July 2009Return made up to 27/05/09; full list of members (4 pages)
15 July 2009Location of register of members (1 page)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 June 2008Return made up to 27/05/08; full list of members (4 pages)
16 June 2008Return made up to 27/05/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from fallbank ind. Estate dodworth barnsley S75 3LS (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Registered office changed on 13/06/2008 from fallbank ind. Estate dodworth barnsley S75 3LS (1 page)
13 June 2008Location of register of members (1 page)
2 January 2008Amended accounts made up to 31 May 2007 (7 pages)
2 January 2008Amended accounts made up to 31 May 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 June 2007Return made up to 27/05/07; full list of members (7 pages)
28 June 2007Return made up to 27/05/07; full list of members (7 pages)
5 December 2006Amended accounts made up to 31 May 2006 (7 pages)
5 December 2006Amended accounts made up to 31 May 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 June 2006Return made up to 27/05/06; full list of members (8 pages)
19 June 2006Return made up to 27/05/06; full list of members (8 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
21 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Return made up to 27/05/04; full list of members (7 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Return made up to 27/05/04; full list of members (7 pages)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
28 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
28 August 2003Accounts for a small company made up to 31 May 2003 (7 pages)
20 July 2003Return made up to 27/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 July 2003Return made up to 27/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
5 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 August 2002Accounts for a small company made up to 31 May 2002 (7 pages)
31 May 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
1 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
4 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
4 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 June 2000Return made up to 27/05/00; full list of members (8 pages)
13 June 2000Return made up to 27/05/00; full list of members (8 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
19 August 1999Return made up to 27/05/99; full list of members (9 pages)
19 August 1999Return made up to 27/05/99; full list of members (9 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
28 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
28 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
21 July 1997Return made up to 27/05/97; no change of members (6 pages)
21 July 1997Return made up to 27/05/97; no change of members (6 pages)
13 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
13 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
28 July 1996Return made up to 27/05/96; full list of members (5 pages)
28 July 1996Director's particulars changed (1 page)
28 July 1996Director's particulars changed (1 page)
28 July 1996Return made up to 27/05/96; full list of members (5 pages)
21 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
21 August 1995Accounts for a small company made up to 31 May 1995 (8 pages)
9 August 1995Return made up to 27/05/95; full list of members (14 pages)
9 August 1995Return made up to 27/05/95; full list of members (14 pages)
13 February 1995Secretary resigned;new secretary appointed (2 pages)
13 February 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1994Director resigned (2 pages)
2 November 1994Director resigned (2 pages)
31 August 1994Return made up to 27/05/94; full list of members (7 pages)
31 August 1994Return made up to 27/05/94; full list of members (7 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
14 September 1993Accounts for a small company made up to 31 May 1993 (7 pages)
14 September 1993Accounts for a small company made up to 31 May 1993 (7 pages)
18 May 1993New director appointed (2 pages)
18 May 1993New director appointed (2 pages)
18 May 1993Return made up to 27/05/93; full list of members (6 pages)
18 May 1993Return 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 1992Ad 18/06/92--------- £ si 50998@1=50998 £ ic 2/51000 (1 page)
1 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1992£ nc 2000/100000 18/06/92 (1 page)
1 July 1992Ad 18/06/92--------- £ si 50998@1=50998 £ ic 2/51000 (1 page)
1 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1992New director appointed (2 pages)
10 June 1992New director appointed (2 pages)
4 June 1992New secretary appointed;new director appointed (2 pages)
4 June 1992New secretary appointed;new director appointed (2 pages)
4 June 1992Accounting reference date notified as 31/05 (1 page)
4 June 1992Accounting reference date notified as 31/05 (1 page)
2 June 1992Director resigned (2 pages)
2 June 1992Director resigned (2 pages)
27 May 1992Incorporation (11 pages)
27 May 1992Incorporation (11 pages)