Sheffield
S9 4EU
Director Name | Emanuele Brusini |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 722 Prince Of Wales Road Sheffield S9 4EU |
Secretary Name | Philip John Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 66 Riplingham Road Kirk Ella Hull HU10 7TR |
Director Name | Mr Timothy Andrew Christian |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 24 Lawson Road Sheffield S10 5BW |
Secretary Name | Peter Julian Campbell Canney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Stratford House Church Road Ashford Kent TN23 1RD |
Secretary Name | Heather Carol Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(8 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 49 Tanners Hill Gardens Hythe Kent CT21 5HX |
Secretary Name | Mrs Jane Caroline Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlcotes Farm Shire Lane Heath Chesterfield S44 5SQ |
Director Name | Craig Dominic Rose |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxwood Industrial Park Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | danieli.com |
---|
Registered Address | 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Danieli Lynxs LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
6 February 2009 | Delivered on: 11 February 2009 Persons entitled: Ge Commercial Finance (No.2) Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed & qualifying 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 January 2005 | Delivered on: 27 January 2005 Satisfied on: 10 September 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 36405248 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Fully Satisfied |
3 November 2003 | Delivered on: 13 November 2003 Satisfied on: 10 September 2005 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 |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
19 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 September 2016 | Satisfaction of charge 4 in full (4 pages) |
21 September 2016 | Satisfaction of charge 4 in full (4 pages) |
21 September 2016 | Satisfaction of charge 3 in full (4 pages) |
21 September 2016 | Satisfaction of charge 3 in full (4 pages) |
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 722 Prince of Wales Road Sheffield South Yorkshire S9 4EU to 4 Ignite Magna Way Rotherham South Yorkshire S60 1FD on 3 December 2015 (1 page) |
28 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 February 2014 | Notice of completion of voluntary arrangement (14 pages) |
20 February 2014 | Notice of completion of voluntary arrangement (14 pages) |
19 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2011 (8 pages) |
19 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2011 (8 pages) |
19 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2013 (10 pages) |
19 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2012 (6 pages) |
19 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2013 (10 pages) |
19 February 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2012 (6 pages) |
3 January 2014 | Termination of appointment of Timothy Christian as a director (2 pages) |
3 January 2014 | Termination of appointment of Timothy Christian as a director (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 December 2013 | Court order insolvency:replacement of supervisor (20 pages) |
16 December 2013 | Court order insolvency:replacement of supervisor (20 pages) |
13 May 2013 | Director's details changed for Emanuele Brusini on 1 January 2012 (2 pages) |
13 May 2013 | Secretary's details changed for Philip John Jordan on 1 January 2012 (2 pages) |
13 May 2013 | Secretary's details changed for Philip John Jordan on 1 January 2012 (2 pages) |
13 May 2013 | Director's details changed for Emanuele Brusini on 1 January 2012 (2 pages) |
13 May 2013 | Director's details changed for Emanuele Brusini on 1 January 2012 (2 pages) |
13 May 2013 | Director's details changed for Andrew Phillip Betts on 1 January 2012 (2 pages) |
13 May 2013 | Director's details changed for Andrew Phillip Betts on 1 January 2012 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Director's details changed for Andrew Phillip Betts on 1 January 2012 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Secretary's details changed for Philip John Jordan on 1 January 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
15 June 2012 | Director's details changed for Mr Timothy Andrew Christian on 1 January 2012 (2 pages) |
15 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Director's details changed for Mr Timothy Andrew Christian on 1 January 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Timothy Andrew Christian on 1 January 2012 (2 pages) |
15 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
21 June 2011 | Termination of appointment of Craig Rose as a director (2 pages) |
21 June 2011 | Termination of appointment of Craig Rose as a director (2 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
6 June 2011 | Director's details changed for Mr Timothy Andrew Christian on 1 April 2010 (2 pages) |
6 June 2011 | Director's details changed for Mr Timothy Andrew Christian on 1 April 2010 (2 pages) |
6 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Director's details changed for Mr Timothy Andrew Christian on 1 April 2010 (2 pages) |
6 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Register inspection address has been changed (1 page) |
21 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (9 pages) |
21 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2010 (9 pages) |
20 January 2011 | Registered office address changed from Foxwood Industrial Park Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Foxwood Industrial Park Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF on 20 January 2011 (2 pages) |
14 January 2011 | Company name changed lynxs shredder technology LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Appointment of Craig Dominic Rose as a director (3 pages) |
14 January 2011 | Appointment of Craig Dominic Rose as a director (3 pages) |
14 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
14 January 2011 | Appointment of Emanuele Brusini as a director (3 pages) |
14 January 2011 | Company name changed lynxs shredder technology LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
14 January 2011 | Appointment of Emanuele Brusini as a director (3 pages) |
16 December 2010 | Appointment of Philip John Jordan as a secretary (3 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Termination of appointment of Jane Christian as a secretary (2 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Appointment of Philip John Jordan as a secretary (3 pages) |
16 December 2010 | Appointment of Andrew Phillip Betts as a director (3 pages) |
16 December 2010 | Appointment of Andrew Phillip Betts as a director (3 pages) |
16 December 2010 | Termination of appointment of Jane Christian as a secretary (2 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
18 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2009 (8 pages) |
26 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2009 (8 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2008 (2 pages) |
10 February 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2008 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
12 March 2008 | Return made up to 15/04/07; full list of members (3 pages) |
12 March 2008 | Return made up to 15/04/07; full list of members (3 pages) |
28 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2008 (10 pages) |
28 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2008 (10 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 February 2007 | Notice of end of Administration (7 pages) |
12 February 2007 | Notice of end of Administration (7 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: strangford house church road ashford kent TN23 1RD (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: strangford house church road ashford kent TN23 1RD (1 page) |
6 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
6 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 October 2006 | Amended certificate of constitution of creditors' committee (1 page) |
16 October 2006 | Amended certificate of constitution of creditors' committee (1 page) |
29 September 2006 | Statement of affairs (8 pages) |
29 September 2006 | Result of meeting of creditors (2 pages) |
29 September 2006 | Result of meeting of creditors (2 pages) |
29 September 2006 | Statement of affairs (8 pages) |
14 July 2006 | Appointment of an administrator (2 pages) |
14 July 2006 | Appointment of an administrator (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
2 June 2006 | Return made up to 15/04/06; full list of members (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2004 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2004 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Return made up to 15/04/05; full list of members
|
17 June 2005 | Return made up to 15/04/05; full list of members
|
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: the clergy house churchyard ashford kent TN23 1QG (1 page) |
21 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 15/04/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
11 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
11 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: falcon chambers 13 low pavement chesterfield derbyshire S40 1PY (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: falcon chambers 13 low pavement chesterfield derbyshire S40 1PY (1 page) |
18 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
18 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 August 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 July 1999 | Return made up to 15/04/99; no change of members (6 pages) |
26 July 1999 | Return made up to 15/04/99; no change of members (6 pages) |
5 June 1998 | Return made up to 15/04/98; full list of members (6 pages) |
5 June 1998 | Return made up to 15/04/98; full list of members (6 pages) |
27 August 1997 | Ad 18/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1997 | Ad 18/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1997 | Company name changed new cantium shredders LTD.\certificate issued on 15/08/97 (3 pages) |
14 August 1997 | Company name changed new cantium shredders LTD.\certificate issued on 15/08/97 (3 pages) |
2 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
2 June 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Incorporation (14 pages) |
15 April 1997 | Incorporation (14 pages) |