Sheffield
S9 3NH
Director Name | Mr Alan Christopher Beardshaw |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Bennett John Beardshaw |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Secretary Name | Mr Alan Christopher Beardshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2005(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Michael David Forster |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Head Office Bacon Lane Sheffield S9 3NH |
Director Name | Mr Michael James Greensmith |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Secretary Name | James Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 December 2005) |
Role | Company Director |
Correspondence Address | 27 Sandygate Grange Drive Sheffield South Yorkshire S10 5NW |
Director Name | Mr Philip James Blencowe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2006) |
Role | Works Dir |
Correspondence Address | 6 Crabtree Crescent Sheffield South Yorkshire S5 7BL |
Director Name | Keith Seymour Capes |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 2001) |
Role | General Manager |
Correspondence Address | Hillcrest Wilkin Hill Barlow Sheffield South Yorkshire S18 5TE |
Director Name | David Cundy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bacon Lane Sheffield S9 3NH |
Director Name | Mr Dean John Matthews |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2012) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 98 Belvedere Parade Bramley Rotherham South Yorkshire S66 3WA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.specialsteelgroup.com |
---|---|
Telephone | 0114 2441061 |
Telephone region | Sheffield |
Registered Address | Bacon Lane Sheffield S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,612,940 |
Cash | £351,623 |
Current Liabilities | £1,774,922 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 22 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 3 weeks from now) |
10 October 2012 | Delivered on: 12 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
21 August 2008 | Delivered on: 30 August 2008 Satisfied on: 13 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 November 2023 | Accounts for a small company made up to 31 May 2023 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
17 January 2023 | Accounts for a small company made up to 31 May 2022 (9 pages) |
12 August 2022 | Appointment of Mr Michael James Greensmith as a director on 1 August 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 23 March 2022 with updates (3 pages) |
25 February 2022 | Accounts for a small company made up to 31 May 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a small company made up to 31 May 2020 (11 pages) |
6 January 2021 | Cessation of Alan Kenneth Beardshaw as a person with significant control on 31 December 2020 (1 page) |
11 December 2020 | Notification of Special Steel Co. Ltd as a person with significant control on 6 April 2016 (2 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 March 2020 | Satisfaction of charge 2 in full (2 pages) |
22 November 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 May 2018 (10 pages) |
3 December 2018 | Termination of appointment of David Cundy as a director on 30 November 2018 (1 page) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
15 November 2016 | Full accounts made up to 31 May 2016 (24 pages) |
15 November 2016 | Full accounts made up to 31 May 2016 (24 pages) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
9 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 December 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for David Cundy on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Bennett John Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alan Christopher Beardshaw on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for David Cundy on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for David Cundy on 1 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Kenneth Beardshaw on 1 January 2014 (2 pages) |
3 October 2014 | Appointment of Mr Michael David Forster as a director on 1 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Michael David Forster as a director on 1 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Michael David Forster as a director on 1 September 2014 (2 pages) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
26 November 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Termination of appointment of Dean Matthews as a director (1 page) |
14 March 2012 | Termination of appointment of Dean Matthews as a director (1 page) |
16 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
16 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
14 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
23 April 2010 | Director's details changed for Dean Matthews on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Dean Matthews on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Dean Matthews on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Bennett John Beardshaw on 5 January 2010 (3 pages) |
7 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
7 January 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
5 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
12 November 2008 | Accounts for a medium company made up to 31 May 2008 (13 pages) |
12 November 2008 | Accounts for a medium company made up to 31 May 2008 (13 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 May 2008 | Return made up to 23/03/08; no change of members (8 pages) |
2 May 2008 | Return made up to 23/03/08; no change of members (8 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
6 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
27 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
27 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 23/03/06; full list of members (8 pages) |
19 July 2006 | Return made up to 23/03/06; full list of members (8 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
24 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
7 April 2004 | Return made up to 23/03/04; full list of members
|
7 April 2004 | Return made up to 23/03/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
13 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
19 July 2002 | Return made up to 23/03/02; full list of members (7 pages) |
19 July 2002 | Return made up to 23/03/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 April 2001 | Return made up to 23/03/01; full list of members
|
24 April 2001 | Return made up to 23/03/01; full list of members
|
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 April 2000 | Return made up to 01/04/00; full list of members
|
25 April 2000 | Return made up to 01/04/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
20 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 April 1997 | Return made up to 01/04/97; no change of members
|
16 April 1997 | Return made up to 01/04/97; no change of members
|
16 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
10 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
10 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
19 June 1995 | Ad 05/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 June 1995 | Ad 05/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 June 1995 | Company name changed swanlake investments LIMITED\certificate issued on 14/06/95 (2 pages) |
13 June 1995 | Company name changed swanlake investments LIMITED\certificate issued on 14/06/95 (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Accounting reference date notified as 31/05 (1 page) |
31 May 1995 | Accounting reference date notified as 31/05 (1 page) |
23 May 1995 | Nc inc already adjusted 12/05/95 (1 page) |
23 May 1995 | Memorandum and Articles of Association (20 pages) |
23 May 1995 | Nc inc already adjusted 12/05/95 (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Memorandum and Articles of Association (20 pages) |
23 May 1995 | Resolutions
|
17 May 1995 | Registered office changed on 17/05/95 from: 788-790 finchley road, london, NW11 7UR (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 788-790 finchley road, london, NW11 7UR (1 page) |
13 April 1995 | Incorporation (30 pages) |
13 April 1995 | Incorporation (30 pages) |