Company NameFormkraft Limited
Company StatusActive
Company Number02752406
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)
Previous NameFormkraft Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Gwyneth Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(same day as company formation)
RoleBusinessperson
Country of ResidenceEngland
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL
Director NameJohn Stephen Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(4 years after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL
Director NameMrs Catherine Ann Grasier
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(21 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL
Secretary NameMrs Elaine Reed
StatusCurrent
Appointed06 October 2020(28 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL
Director NameMrs Jennifer Elizabeth Higgins
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL
Secretary NameJohn Stephen Smith
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL
Director NameMr Simon Bruce Lindsell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(17 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL
Director NameMr Mark Johnson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(17 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL
Director NameMr Steven John Roberts
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(18 years, 3 months after company formation)
Appointment Duration8 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Bank House Edmund Road
Sheffield
South Yorkshire
S2 4EL

Contact

Websiteformkraft.co.uk
Email address[email protected]
Telephone0114 2754646
Telephone regionSheffield

Location

Registered AddressClough Bank House
Edmund Road
Sheffield
South Yorkshire
S2 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mrs Gwyneth Smith
49.50%
Ordinary
50 at £1John Stephen Smith
25.00%
Ordinary A
50 at £1Mrs Gwyneth Smith
25.00%
Ordinary A
1 at £1John Stephen Smith
0.50%
Ordinary

Financials

Year2014
Net Worth£905,465
Cash£766,258
Current Liabilities£934,701

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

14 May 2009Delivered on: 19 May 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 1996Delivered on: 11 September 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 August 2002Delivered on: 7 August 2002
Satisfied on: 18 August 2007
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
1 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
3 October 2022Notification of John Stephen Smith as a person with significant control on 31 March 2022 (2 pages)
3 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
3 October 2022Change of details for Mrs Gwyneth Smith as a person with significant control on 31 March 2022 (2 pages)
18 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
14 October 2021Satisfaction of charge 3 in full (1 page)
12 October 2021All of the property or undertaking has been released from charge 3 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 September 2021Satisfaction of charge 1 in full (1 page)
23 September 2021All of the property or undertaking has been released from charge 3 (2 pages)
1 December 2020Appointment of Mrs Jennifer Elizabeth Higgins as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of John Stephen Smith as a secretary on 1 December 2020 (1 page)
16 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
6 October 2020Appointment of Mrs Elaine Reed as a secretary on 6 October 2020 (2 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Simon Bruce Lindsell as a director on 30 September 2020 (1 page)
1 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
18 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
28 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(6 pages)
5 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(6 pages)
5 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(6 pages)
19 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 January 2014Appointment of Mrs Catherine Ann Grasier as a director (2 pages)
10 January 2014Appointment of Mrs Catherine Ann Grasier as a director (2 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(5 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(5 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
(5 pages)
25 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 October 2012Director's details changed for John Stephen Smith on 31 March 2012 (2 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Mrs Gwyneth Smith on 31 March 2012 (2 pages)
25 October 2012Director's details changed for Mrs Gwyneth Smith on 31 March 2012 (2 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for John Stephen Smith on 31 March 2012 (2 pages)
25 October 2012Secretary's details changed for John Stephen Smith on 31 March 2012 (1 page)
25 October 2012Secretary's details changed for John Stephen Smith on 31 March 2012 (1 page)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 August 2012Company name changed formkraft distribution LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(2 pages)
3 August 2012Company name changed formkraft distribution LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-24
(2 pages)
27 July 2012Change of name notice (2 pages)
27 July 2012Change of name notice (2 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of Steven Roberts as a director (1 page)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of Steven Roberts as a director (1 page)
18 January 2011Appointment of Mr Steven John Roberts as a director (2 pages)
18 January 2011Appointment of Mr Steven John Roberts as a director (2 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 November 2010Termination of appointment of Mark Johnson as a director (1 page)
16 November 2010Termination of appointment of Mark Johnson as a director (1 page)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
10 May 2010Appointment of Mr Mark Johnson as a director (2 pages)
10 May 2010Appointment of Mr Mark Johnson as a director (2 pages)
10 May 2010Registered office address changed from 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT on 10 May 2010 (1 page)
28 January 2010Appointment of Mr Simon Bruce Lindsell as a director (2 pages)
28 January 2010Appointment of Mr Simon Bruce Lindsell as a director (2 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mrs Gwyneth Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Gwyneth Smith on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for John Stephen Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for John Stephen Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Gwyneth Smith on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for John Stephen Smith on 1 October 2009 (2 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
17 October 2007Return made up to 01/10/07; no change of members (7 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 October 2006Return made up to 01/10/06; full list of members (7 pages)
16 October 2006Return made up to 01/10/06; full list of members (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
26 September 2005Accounts for a small company made up to 30 June 2005 (9 pages)
26 September 2005Accounts for a small company made up to 30 June 2005 (9 pages)
6 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 October 2004Return made up to 01/10/04; full list of members (7 pages)
27 September 2004Accounts for a small company made up to 30 June 2004 (8 pages)
27 September 2004Accounts for a small company made up to 30 June 2004 (8 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
2 October 2002Return made up to 01/10/02; full list of members (7 pages)
2 October 2002Return made up to 01/10/02; full list of members (7 pages)
3 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
3 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
4 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
4 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 October 2001Return made up to 01/10/01; full list of members (6 pages)
3 November 2000Return made up to 01/10/00; full list of members (6 pages)
3 November 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 October 1999Return made up to 01/10/99; full list of members (6 pages)
18 October 1999Return made up to 01/10/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
4 November 1998Return made up to 01/10/98; no change of members (4 pages)
4 November 1998Return made up to 01/10/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (8 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (8 pages)
26 October 1997Return made up to 01/10/97; no change of members (4 pages)
26 October 1997Return made up to 01/10/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 September 1997Accounts for a small company made up to 30 June 1997 (7 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
25 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 1997£ nc 100/200 02/10/96 (1 page)
25 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 1997Ad 02/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 1997£ nc 100/200 02/10/96 (1 page)
25 January 1997Ad 02/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
20 October 1996Return made up to 01/10/96; full list of members (6 pages)
20 October 1996Return made up to 01/10/96; full list of members (6 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 September 1995Return made up to 01/10/95; no change of members (4 pages)
25 September 1995Return made up to 01/10/95; no change of members (4 pages)
1 October 1992Incorporation (17 pages)
1 October 1992Incorporation (17 pages)