Company NameRotherham Cnc Limited
DirectorsDennis Hobson and Sarah Hobson
Company StatusActive
Company Number03549541
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dennis Hobson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
S13 9NP
Director NameSarah Hobson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
S13 9NP
Director NameDennis Hobson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleMetal Merchant
Country of ResidenceEngland
Correspondence AddressOak House The Ford
Ridgeway
Sheffield
S12 3YD
Director NameMr Philip James Leake
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address243 Birley Spa Lane
Hackenthorpe
Sheffield
South Yorkshire
S12 4BW
Director NameMr Neville John Barrett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Woolley Wood Road
Sheffield
South Yorkshire
S5 0UG
Director NameMr David Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Murray Road
Sheffield
South Yorkshire
S11 7GF
Secretary NameDavid Potter
NationalityBritish
StatusResigned
Appointed21 April 1998(same day as company formation)
RoleAccountant
Correspondence Address71 Murray Road
Sheffield
South Yorkshire
S11 7GF
Director NameMr Graeme Hinchliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(11 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmoor Main Street
Ulley
Sheffield
South Yorkshire
S26 3YD
Director NameMr Graeme Hinchliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
S13 9NP
Director NameMr Carl Fuller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
S13 9NP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterothcnc.f9.co.uk
Email address[email protected]
Telephone0114 2699800
Telephone regionSheffield

Location

Registered AddressUnit 30 Orgreave Close
Dore House Industrial Estate
Sheffield
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1Neville John Barrett
48.24%
Ordinary A
96 at £1Prize Holdings Jersey LTD
48.24%
Ordinary A
4 at £1Graeme Hinchliffe
2.01%
Ordinary A
2 at £1Prize Holdings Jersey LTD
1.01%
Ordinary B
1 at £1Neville John Barrett
0.50%
Ordinary B

Financials

Year2014
Net Worth£248,781
Cash£1,121
Current Liabilities£1,603,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

28 February 2013Delivered on: 8 March 2013
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 July 2012Delivered on: 19 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 30, orgreave close, dore house industrial estate, sheffield t/no SYK435782 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 January 2007Delivered on: 11 January 2007
Satisfied on: 2 March 2013
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.
Fully Satisfied
18 March 2005Delivered on: 19 March 2005
Satisfied on: 29 January 2011
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Nakamura tome TMC35 m s/n 30704, victor V26 s/no uc-1135, hardinge conquest super precision with bar feed s/no GT00199. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
19 April 2001Delivered on: 3 May 2001
Satisfied on: 22 March 2014
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: The freehold property known as unit 30 orgreave close dore house industrial estate sheffield south yorkshire.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
19 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Appointment of Sarah Hobson as a director on 8 March 2021 (2 pages)
8 February 2021Termination of appointment of Carl Fuller as a director on 8 February 2021 (1 page)
8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 November 2020Termination of appointment of Graeme Hinchliffe as a director on 27 November 2020 (1 page)
20 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 August 2020Appointment of Mr Dennis Hobson as a director on 6 August 2020 (2 pages)
27 July 2020Director's details changed for Mr Graeme Hinchliffe on 25 July 2020 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 February 2018Cessation of Prize Holdings Jersey Limited as a person with significant control on 23 January 2018 (1 page)
7 February 2018Notification of Dennis Hobson as a person with significant control on 23 January 2018 (2 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 October 2017Appointment of Carl Fuller as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Carl Fuller as a director on 6 October 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 December 2016Termination of appointment of David Potter as a director on 29 November 2016 (1 page)
14 December 2016Termination of appointment of David Potter as a director on 29 November 2016 (1 page)
14 December 2016Termination of appointment of David Potter as a secretary on 29 November 2016 (1 page)
14 December 2016Termination of appointment of David Potter as a secretary on 29 November 2016 (1 page)
13 September 2016Termination of appointment of Neville John Barrett as a director on 24 August 2016 (1 page)
13 September 2016Termination of appointment of Neville John Barrett as a director on 24 August 2016 (1 page)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 199
(7 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 199
(7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Termination of appointment of Philip James Leake as a director on 10 April 2015 (1 page)
4 September 2015Termination of appointment of Philip James Leake as a director on 10 April 2015 (1 page)
15 January 2015Appointment of Mr Graeme Hinchliffe as a director on 15 January 2015 (2 pages)
15 January 2015Appointment of Mr Graeme Hinchliffe as a director on 15 January 2015 (2 pages)
1 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 298
(7 pages)
1 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 298
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 March 2014Satisfaction of charge 1 in full (4 pages)
22 March 2014Satisfaction of charge 1 in full (4 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 298
(7 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 298
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
27 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
19 December 2009Termination of appointment of Graeme Hinchliffe as a director (2 pages)
19 December 2009Termination of appointment of Graeme Hinchliffe as a director (2 pages)
1 December 2009Director's details changed for Graeme Hinchliffe on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Neville John Barrett on 30 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Director's details changed for David Potter on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Philip James Leake on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Philip James Leake on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for David Potter on 30 November 2009 (1 page)
1 December 2009Director's details changed for Neville John Barrett on 30 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Director's details changed for David Potter on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Graeme Hinchliffe on 30 November 2009 (2 pages)
1 December 2009Secretary's details changed for David Potter on 30 November 2009 (1 page)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
27 November 2009Appointment of Graeme Hinchliffe as a director (1 page)
27 November 2009Memorandum and Articles of Association (10 pages)
27 November 2009Appointment of Graeme Hinchliffe as a director (1 page)
27 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 298
(2 pages)
27 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 298
(2 pages)
27 November 2009Memorandum and Articles of Association (10 pages)
2 June 2009Return made up to 21/04/09; full list of members (4 pages)
2 June 2009Return made up to 21/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 May 2008Return made up to 21/04/08; full list of members (4 pages)
5 May 2008Return made up to 21/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Return made up to 21/04/07; full list of members (3 pages)
26 July 2007Return made up to 21/04/07; full list of members (3 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 21/04/06; full list of members (3 pages)
6 July 2006Return made up to 21/04/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 21/04/05; full list of members (7 pages)
5 September 2005Return made up to 21/04/05; full list of members (7 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
26 July 2004Return made up to 21/04/04; full list of members (8 pages)
26 July 2004Return made up to 21/04/04; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 21/04/03; full list of members (8 pages)
29 April 2003Return made up to 21/04/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 May 2002Return made up to 21/04/02; full list of members (7 pages)
21 May 2002Return made up to 21/04/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
25 June 2001Return made up to 21/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(7 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 September 2000Ad 25/08/00--------- £ si 194@1=194 £ ic 100/294 (2 pages)
4 September 2000Ad 25/08/00--------- £ si 194@1=194 £ ic 100/294 (2 pages)
5 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
5 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 May 1999Return made up to 21/04/99; full list of members (6 pages)
6 May 1999Return made up to 21/04/99; full list of members (6 pages)
16 February 1999Registered office changed on 16/02/99 from: unit 15 bolton road workshops wath on dearne rotherham south yorkshire (1 page)
16 February 1999Registered office changed on 16/02/99 from: unit 15 bolton road workshops wath on dearne rotherham south yorkshire (1 page)
7 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
7 May 1998Ad 21/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
7 May 1998Ad 21/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 12 york place leeds LS1 2DS (1 page)
27 April 1998Registered office changed on 27/04/98 from: 12 york place leeds LS1 2DS (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed;new director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
21 April 1998Incorporation (16 pages)
21 April 1998Incorporation (16 pages)