Company NameS M F Limited
DirectorAdam Brooks
Company StatusActive
Company Number03853650
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Adam Brooks
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMrs Celest Brooks
StatusCurrent
Appointed01 August 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressC/O John Street Platers Harleston Street
Sheffield
S4 7QB
Director NameMr Dennis Brooks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 13 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address151 Warbreck Hill Road
Blackpool
Lancashire
FY2 9UP
Director NameMr Mathew John Cardwell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(1 day after company formation)
Appointment Duration9 years, 7 months (resigned 11 May 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address148 Garstang Road West
Poulton-Le-Fylde
Lancashire
FY6 7SL
Secretary NameJulie Parker
NationalityBritish
StatusResigned
Appointed11 November 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2005)
RoleCompany Director
Correspondence Address36 Malcolm Avenue
Clifton Swinton
Manchester
Lancashire
M27 8HE
Secretary NameAdam Brooks
NationalityBritish
StatusResigned
Appointed21 September 2005(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodville Moss House Lane
Stalmine
Poulton-Le-Fylde
Lancashire
FY6 0PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesmfltd.co.uk
Telephone0114 2727212
Telephone regionSheffield

Location

Registered AddressC/O John Street Platers
Harleston Street
Sheffield
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Adam Brooks
48.54%
Ordinary
50 at £1Celeste Brooks
48.54%
Ordinary
1 at £1Adam Brooks
0.97%
A
1 at £1Adam Brooks
0.97%
B
1 at £1Celeste Brooks
0.97%
C

Financials

Year2014
Net Worth£90,982
Cash£5,644
Current Liabilities£539,240

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

29 October 2015Delivered on: 2 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 April 2009Delivered on: 9 April 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Electroplating equipment - s/no:na-P000504903.
Outstanding
6 October 1999Delivered on: 8 October 1999
Persons entitled: Reedham Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a factoring agreement dated 6TH october 1999.
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

Filing History

16 November 2020Change of details for Mrs Celeste Brooks as a person with significant control on 12 November 2020 (2 pages)
16 November 2020Director's details changed for Mr Adam Brooks on 12 November 2020 (2 pages)
16 November 2020Change of details for Mr Adam Brooks as a person with significant control on 12 November 2020 (2 pages)
29 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
29 October 2020Confirmation statement made on 5 October 2020 with updates (6 pages)
2 October 2020Change of details for Mr Adam Brooks as a person with significant control on 3 September 2020 (2 pages)
1 October 2020Change of details for Mrs Celeste Brooks as a person with significant control on 3 September 2020 (2 pages)
29 September 2020Change of details for Mr Adam Brooks as a person with significant control on 29 September 2020 (2 pages)
29 September 2020Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank Housse Market Square Congleton Cheshire CW12 1ET on 29 September 2020 (1 page)
29 September 2020Director's details changed for Mr Adam Brooks on 29 September 2020 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Registration of charge 038536500003, created on 29 October 2015 (22 pages)
2 November 2015Registration of charge 038536500003, created on 29 October 2015 (22 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 103
(4 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 103
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 October 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2014Amended total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 103
(4 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 103
(4 pages)
23 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 103
(4 pages)
5 August 2014Appointment of Mrs Celest Brooks as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Mrs Celest Brooks as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page)
5 August 2014Appointment of Mrs Celest Brooks as a secretary on 1 August 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 July 2014Registered office address changed from C/O Warents Feingold & Co 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Warents Feingold & Co 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Warents Feingold & Co 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 103
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 103
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 103
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Secretary's details changed for Adam Brooks on 1 October 2011 (2 pages)
11 November 2011Secretary's details changed for Adam Brooks on 1 October 2011 (2 pages)
11 November 2011Director's details changed for Adam Brooks on 1 October 2011 (2 pages)
11 November 2011Secretary's details changed for Adam Brooks on 1 October 2011 (2 pages)
11 November 2011Director's details changed for Adam Brooks on 1 October 2011 (2 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Adam Brooks on 1 October 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 May 2010Termination of appointment of Dennis Brooks as a director (1 page)
21 May 2010Termination of appointment of Dennis Brooks as a director (1 page)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Adam Brooks on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Adam Brooks on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
27 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
27 November 2009Registered office address changed from Willow Bank Works Whit Lane Salford Lancashire M6 6JJ on 27 November 2009 (1 page)
27 November 2009Director's details changed for Adam Brooks on 1 October 2009 (2 pages)
27 November 2009Registered office address changed from Willow Bank Works Whit Lane Salford Lancashire M6 6JJ on 27 November 2009 (1 page)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Appointment terminated director matthew cardwell (1 page)
13 May 2009Appointment terminated director matthew cardwell (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2009Return made up to 05/10/07; change of members; amend (10 pages)
26 March 2009Return made up to 05/10/07; change of members; amend (10 pages)
19 March 2009Director's change of particulars / dennis brooks / 01/03/2009 (2 pages)
19 March 2009Director's change of particulars / dennis brooks / 01/03/2009 (2 pages)
29 January 2009Return made up to 05/10/08; full list of members (5 pages)
29 January 2009Return made up to 05/10/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 January 2008Return made up to 05/10/07; full list of members (4 pages)
31 January 2008Return made up to 05/10/07; full list of members (4 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Return made up to 05/10/06; full list of members (4 pages)
27 October 2006Return made up to 05/10/06; full list of members (4 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 May 2006Return made up to 05/10/03; full list of members; amend (8 pages)
16 May 2006Return made up to 05/10/01; full list of members; amend (9 pages)
16 May 2006Return made up to 05/10/05; full list of members; amend (8 pages)
16 May 2006Return made up to 05/10/04; full list of members; amend (8 pages)
16 May 2006Return made up to 05/10/02; full list of members; amend (8 pages)
16 May 2006Return made up to 05/10/02; full list of members; amend (8 pages)
16 May 2006Return made up to 05/10/01; full list of members; amend (9 pages)
1 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
1 November 2005New secretary appointed (2 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 December 2004Return made up to 05/10/04; full list of members (8 pages)
9 December 2004Return made up to 05/10/04; full list of members (8 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
24 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
23 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 May 2002Ad 07/05/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
13 May 2002Ad 07/05/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
15 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
11 October 2000Return made up to 05/10/00; full list of members (7 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 1999Registered office changed on 08/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page)
5 October 1999Incorporation (12 pages)
5 October 1999Incorporation (12 pages)