Rutland Road
Sheffield
South Yorkshire
S3 8DP
Secretary Name | Valerie Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Valerie Clark |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2008(13 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Mr Matthew Lee Clark |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
Director Name | Carl Brookes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1997) |
Role | Bearing Sales |
Correspondence Address | 117 Parson Cross Road Sheffield South Yorkshire S6 1JW |
Secretary Name | Wendy Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 117 Parson Cross Road Sheffield South Yorkshire S6 1JW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.steelcitybearings.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2561955 |
Telephone region | Sheffield |
Registered Address | Cannon House Rutland Road Sheffield South Yorkshire S3 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £417,549 |
Cash | £46,672 |
Current Liabilities | £599,416 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
27 August 2019 | Delivered on: 28 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 March 2009 | Delivered on: 18 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 130A upwell street sheffield. Outstanding |
26 April 2002 | Delivered on: 1 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 upwell street sheffield S4 8AJ. Outstanding |
3 January 1996 | Delivered on: 9 January 1996 Persons entitled: Barclays 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 |
17 February 2021 | Appointment of Mr Matthew Lee Clark as a director on 18 January 2021 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
23 October 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
28 August 2019 | Registration of charge 030946710004, created on 27 August 2019 (18 pages) |
9 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
9 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2011 | Director's details changed for Valerie Clark on 23 August 2011 (2 pages) |
28 September 2011 | Director's details changed for Kenneth Clark on 23 August 2011 (2 pages) |
28 September 2011 | Director's details changed for Kenneth Clark on 23 August 2011 (2 pages) |
28 September 2011 | Director's details changed for Valerie Clark on 23 August 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Valerie Clark on 23 August 2011 (1 page) |
28 September 2011 | Secretary's details changed for Valerie Clark on 23 August 2011 (1 page) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 September 2010 | Director's details changed for Valerie Clark on 23 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Kenneth Clark on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Valerie Clark on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Kenneth Clark on 23 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 October 2008 | Director appointed valerie clark (2 pages) |
21 October 2008 | Director appointed valerie clark (2 pages) |
19 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
11 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
16 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
16 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
27 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 May 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Secretary's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
12 October 1998 | Return made up to 23/08/98; full list of members (6 pages) |
12 October 1998 | Return made up to 23/08/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: unit 1 petre drive sheffield S4 7PZ (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: unit 1 petre drive sheffield S4 7PZ (1 page) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 October 1996 | Ad 12/09/96--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
4 October 1996 | Ad 12/09/96--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
1 October 1996 | Return made up to 23/08/96; full list of members
|
1 October 1996 | Return made up to 23/08/96; full list of members
|
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Accounting reference date notified as 30/09 (1 page) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | Accounting reference date notified as 30/09 (1 page) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
11 October 1995 | Memorandum and Articles of Association (8 pages) |
11 October 1995 | Memorandum and Articles of Association (8 pages) |
29 September 1995 | Secretary resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Secretary resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 August 1995 | Incorporation (20 pages) |
23 August 1995 | Incorporation (20 pages) |