Sheffield
S9 4WQ
Director Name | Mr Jeffrey Glenn Bassett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 March 2016(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 6 Parkway Rise Sheffield S9 4WQ |
Director Name | Mr Peter Russell Oxspring |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkway Rise Sheffield S9 4WQ |
Director Name | Darryl Michael Tymkow |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Works Manager |
Correspondence Address | 9 Pearson Street Macclesfield Cheshire SK11 7BA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Martyn Philip Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 St. Johns Road Buglawton Congleton Cheshire CW12 2EJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Martyn Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 St. Johns Road Congleton Cheshire CW12 2EJ |
Director Name | Kevin Montgomery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 September 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Place Farm Way Monks Risboroughgh Buckinghamshire HP27 9JH |
Website | hardmetal.co.uk |
---|---|
Telephone | 01260 298451 |
Telephone region | Congleton |
Registered Address | 6 Parkway Rise Sheffield S9 4WQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Martyn Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £308,214 |
Cash | £167,380 |
Current Liabilities | £179,486 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
19 April 2017 | Delivered on: 20 April 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 August 1994 | Delivered on: 5 September 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 30 April 2023 (11 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 December 2021 | Accounts for a small company made up to 30 April 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
7 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
4 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
20 April 2017 | Registration of charge 027787860002, created on 19 April 2017 (20 pages) |
20 April 2017 | Registration of charge 027787860002, created on 19 April 2017 (20 pages) |
13 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
13 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
12 January 2017 | Register inspection address has been changed from C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW United Kingdom to 6 Parkway Rise Sheffield S9 4WQ (1 page) |
12 January 2017 | Register inspection address has been changed from C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW United Kingdom to 6 Parkway Rise Sheffield S9 4WQ (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 July 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
4 July 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
13 April 2016 | Director's details changed for Mr Jeffrey Glenn Bassett on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Jeffrey Glenn Bassett as a director on 14 March 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Jeffrey Glenn Bassett on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Jeffrey Glenn Bassett as a director on 14 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Martyn Philip Smith as a secretary on 14 March 2016 (1 page) |
12 April 2016 | Registered office address changed from 46 Clare Drive Macclesfield Cheshire SK10 2TX to 6 Parkway Rise Sheffield S9 4WQ on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Peter Russell Oxspring as a director on 14 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Martyn Philip Smith as a secretary on 14 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Martyn Philip Smith as a director on 14 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Martyn Philip Smith as a director on 14 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Peter Russell Oxspring as a director on 14 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Robert Andrews as a director on 14 March 2016 (2 pages) |
12 April 2016 | Registered office address changed from 46 Clare Drive Macclesfield Cheshire SK10 2TX to 6 Parkway Rise Sheffield S9 4WQ on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Robert Andrews as a director on 14 March 2016 (2 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
26 March 2016 | Satisfaction of charge 1 in full (4 pages) |
26 March 2016 | Satisfaction of charge 1 in full (4 pages) |
26 January 2016 | Secretary's details changed for Martyn Philip Smith on 1 November 2015 (1 page) |
26 January 2016 | Register(s) moved to registered inspection location C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Register(s) moved to registered inspection location C/O Ogden Townsend Limited 24/26 Jordangate Macclesfield Cheshire SK10 1EW (1 page) |
26 January 2016 | Secretary's details changed for Martyn Philip Smith on 1 November 2015 (1 page) |
1 December 2015 | Director's details changed for Martyn Philip Smith on 1 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Martyn Philip Smith on 1 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Martyn Philip Smith on 1 November 2015 (2 pages) |
29 September 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
29 September 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Cancellation of shares. Statement of capital on 2 September 2014
|
16 September 2014 | Cancellation of shares. Statement of capital on 2 September 2014
|
16 September 2014 | Purchase of own shares. (3 pages) |
16 September 2014 | Cancellation of shares. Statement of capital on 2 September 2014
|
16 September 2014 | Resolutions
|
11 September 2014 | Termination of appointment of Kevin Montgomery as a director on 2 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Kevin Montgomery as a director on 2 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Kevin Montgomery as a director on 2 September 2014 (1 page) |
8 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
8 April 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register(s) moved to registered office address (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Register(s) moved to registered office address (1 page) |
26 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
26 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
5 January 2013 | Register(s) moved to registered inspection location (1 page) |
5 January 2013 | Register inspection address has been changed from 24a Jordangate Macclesfield Cheshire SK10 1EW United Kingdom (1 page) |
5 January 2013 | Register inspection address has been changed from 24a Jordangate Macclesfield Cheshire SK10 1EW United Kingdom (1 page) |
5 January 2013 | Register(s) moved to registered inspection location (1 page) |
13 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Register(s) moved to registered office address (1 page) |
27 January 2012 | Register(s) moved to registered office address (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
25 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Register inspection address has been changed (1 page) |
21 July 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
18 January 2010 | Director's details changed for Kevin Montgomery on 30 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Martyn Philip Smith on 30 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Kevin Montgomery on 30 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Martyn Philip Smith on 30 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Termination of appointment of Darryl Tymkow as a director (1 page) |
17 January 2010 | Termination of appointment of Darryl Tymkow as a director (1 page) |
17 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
17 November 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
17 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
7 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
7 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
6 July 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 March 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 March 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
19 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 31/12/01; full list of members
|
1 February 2002 | Return made up to 31/12/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
20 March 2001 | Company name changed hardmetal knives & wearparts LTD .\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed hardmetal knives & wearparts LTD .\certificate issued on 20/03/01 (2 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Return made up to 31/12/00; full list of members
|
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Return made up to 31/12/00; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 November 1999 | Resolutions
|
5 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 November 1999 | Memorandum and Articles of Association (8 pages) |
5 November 1999 | Memorandum and Articles of Association (8 pages) |
5 March 1999 | Ad 25/10/98--------- £ si 50@1 (2 pages) |
5 March 1999 | Ad 25/10/98--------- £ si 50@1 (2 pages) |
5 March 1999 | £ nc 100/150 25/10/98 (1 page) |
5 March 1999 | £ nc 100/150 25/10/98 (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
22 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
6 March 1998 | Return made up to 12/01/98; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 January 1997 (15 pages) |
20 May 1997 | Full accounts made up to 31 January 1997 (15 pages) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1997 | Return made up to 12/01/97; full list of members
|
21 January 1997 | Return made up to 12/01/97; full list of members
|
24 September 1996 | Full accounts made up to 31 January 1996 (15 pages) |
24 September 1996 | Full accounts made up to 31 January 1996 (15 pages) |
24 January 1996 | Return made up to 12/01/96; no change of members
|
24 January 1996 | Return made up to 12/01/96; no change of members
|
4 April 1995 | Full accounts made up to 31 January 1995 (13 pages) |
4 April 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |