Sheffield
South Yorkshire
S2 4EL
Director Name | John Stephen Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1996(4 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
Director Name | Mrs Catherine Ann Grasier |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
Secretary Name | Mrs Elaine Reed |
---|---|
Status | Current |
Appointed | 06 October 2020(28 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
Director Name | Mrs Jennifer Elizabeth Higgins |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
Secretary Name | John Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
Director Name | Mr Simon Bruce Lindsell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
Director Name | Mr Mark Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
Director Name | Mr Steven John Roberts |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(18 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
Website | formkraft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2754646 |
Telephone region | Sheffield |
Registered Address | Clough Bank House Edmund Road Sheffield South Yorkshire S2 4EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Mrs Gwyneth Smith 49.50% Ordinary |
---|---|
50 at £1 | John Stephen Smith 25.00% Ordinary A |
50 at £1 | Mrs Gwyneth Smith 25.00% Ordinary A |
1 at £1 | John Stephen Smith 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £905,465 |
Cash | £766,258 |
Current Liabilities | £934,701 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
14 May 2009 | Delivered 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 1996 | Delivered 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 2002 | Delivered 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 |
2 November 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
1 November 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
3 October 2022 | Notification of John Stephen Smith as a person with significant control on 31 March 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
3 October 2022 | Change of details for Mrs Gwyneth Smith as a person with significant control on 31 March 2022 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 October 2021 | Satisfaction of charge 3 in full (1 page) |
12 October 2021 | All of the property or undertaking has been released from charge 3 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 September 2021 | Satisfaction of charge 1 in full (1 page) |
23 September 2021 | All of the property or undertaking has been released from charge 3 (2 pages) |
1 December 2020 | Appointment of Mrs Jennifer Elizabeth Higgins as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of John Stephen Smith as a secretary on 1 December 2020 (1 page) |
16 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
6 October 2020 | Appointment of Mrs Elaine Reed as a secretary on 6 October 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Simon Bruce Lindsell as a director on 30 September 2020 (1 page) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 October 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 January 2014 | Appointment of Mrs Catherine Ann Grasier as a director (2 pages) |
10 January 2014 | Appointment of Mrs Catherine Ann Grasier as a director (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 October 2012 | Director's details changed for John Stephen Smith on 31 March 2012 (2 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Director's details changed for Mrs Gwyneth Smith on 31 March 2012 (2 pages) |
25 October 2012 | Director's details changed for Mrs Gwyneth Smith on 31 March 2012 (2 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Director's details changed for John Stephen Smith on 31 March 2012 (2 pages) |
25 October 2012 | Secretary's details changed for John Stephen Smith on 31 March 2012 (1 page) |
25 October 2012 | Secretary's details changed for John Stephen Smith on 31 March 2012 (1 page) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Company name changed formkraft distribution LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Company name changed formkraft distribution LIMITED\certificate issued on 03/08/12
|
27 July 2012 | Change of name notice (2 pages) |
27 July 2012 | Change of name notice (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Termination of appointment of Steven Roberts as a director (1 page) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Termination of appointment of Steven Roberts as a director (1 page) |
18 January 2011 | Appointment of Mr Steven John Roberts as a director (2 pages) |
18 January 2011 | Appointment of Mr Steven John Roberts as a director (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 November 2010 | Termination of appointment of Mark Johnson as a director (1 page) |
16 November 2010 | Termination of appointment of Mark Johnson as a director (1 page) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Appointment of Mr Mark Johnson as a director (2 pages) |
10 May 2010 | Appointment of Mr Mark Johnson as a director (2 pages) |
10 May 2010 | Registered office address changed from 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from 82 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT on 10 May 2010 (1 page) |
28 January 2010 | Appointment of Mr Simon Bruce Lindsell as a director (2 pages) |
28 January 2010 | Appointment of Mr Simon Bruce Lindsell as a director (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mrs Gwyneth Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Gwyneth Smith on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for John Stephen Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Stephen Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Gwyneth Smith on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for John Stephen Smith on 1 October 2009 (2 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
26 September 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
26 September 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
6 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 September 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
27 September 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
2 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
3 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 September 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 September 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
26 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | £ nc 100/200 02/10/96 (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | Ad 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 1997 | Ad 02/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
20 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
25 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
1 October 1992 | Incorporation (17 pages) |
1 October 1992 | Incorporation (17 pages) |