Company NameNationwide Stainless Limited
DirectorSteven David Laybourn
Company StatusActive
Company Number03905629
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Previous NamesIMCO (102000) Limited and Nationwide Stainless Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven David Laybourn
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Secretary NameMr Steven Laybourn
StatusCurrent
Appointed31 March 2021(21 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
Director NameRoss McKenzie Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Hall Farm Grove
Hoylandswaine
Barnsley
South Yorkshire
S36 7LJ
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr David Vincent Burns
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(5 months, 1 week after company formation)
Appointment Duration23 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Woodthorpe Road
Woodthorpe, Mastin Moor
Chesterfield
Derbyshire
S43 3BZ
Director NameMr David Norman Nicoll
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(5 months, 1 week after company formation)
Appointment Duration22 years, 5 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Miller Lane
Midhopestones
Sheffield
South Yorkshire
S36 4GR
Secretary NameMr David Norman Nicoll
NationalityBritish
StatusResigned
Appointed23 June 2000(5 months, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Miller Lane
Midhopestones
Sheffield
South Yorkshire
S36 4GR

Contact

Websitenationwidestainless.co.uk
Email address[email protected]
Telephone0114 2755199
Telephone regionSheffield

Location

Registered AddressBacon Lane
Sheffield
South Yorkshire
S9 3NH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1David Norman Nicoll
8.62%
Ordinary
25k at £1David Vincent Burns
8.62%
Ordinary
120k at £1David Norman Nicoll
41.38%
Cumulative Preference
120k at £1David Vincent Burns
41.38%
Cumulative Preference

Financials

Year2014
Net Worth£1,596,931
Cash£797,531
Current Liabilities£1,323,208

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

16 April 2019Delivered on: 17 April 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 April 2019Delivered on: 16 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south west side of bacon lane, sheffield, registered with title number SYK292284.
Outstanding
23 June 2000Delivered on: 27 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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
31 May 2001Delivered on: 6 June 2001
Satisfied on: 8 January 2014
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied

Filing History

24 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
24 January 2024Termination of appointment of David Vincent Burns as a director on 1 January 2024 (1 page)
20 December 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
15 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
15 February 2023Termination of appointment of David Norman Nicoll as a director on 21 November 2022 (1 page)
20 December 2022Accounts for a small company made up to 31 May 2022 (11 pages)
22 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
25 November 2021Accounts for a small company made up to 31 May 2021 (12 pages)
31 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
31 March 2021Appointment of Mr Steven Laybourn as a secretary on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of David Norman Nicoll as a secretary on 31 March 2021 (1 page)
24 March 2021Accounts for a small company made up to 31 May 2020 (12 pages)
11 March 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
31 October 2019Accounts for a small company made up to 31 May 2019 (10 pages)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
25 April 2019Notification of Nationwide Stainless Holdings Limited as a person with significant control on 16 April 2019 (2 pages)
25 April 2019Cessation of David Norman Nicoll as a person with significant control on 16 April 2019 (1 page)
25 April 2019Cessation of David Vincent Burns as a person with significant control on 16 April 2019 (1 page)
17 April 2019Registration of charge 039056290004, created on 16 April 2019 (22 pages)
16 April 2019Registration of charge 039056290003, created on 15 April 2019 (7 pages)
29 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 May 2018 (9 pages)
7 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 May 2017 (11 pages)
13 December 2017Accounts for a small company made up to 31 May 2017 (11 pages)
19 September 2017Appointment of Mr Steven David Laybourn as a director on 1 January 2017 (2 pages)
19 September 2017Appointment of Mr Steven David Laybourn as a director on 1 January 2017 (2 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
20 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 September 2016Statement of capital on 20 September 2016
  • GBP 50,002
(3 pages)
20 September 2016Statement by Directors (2 pages)
20 September 2016Statement by Directors (2 pages)
20 September 2016Statement of capital on 20 September 2016
  • GBP 50,002
(3 pages)
20 September 2016Solvency Statement dated 19/09/16 (1 page)
20 September 2016Solvency Statement dated 19/09/16 (1 page)
16 September 2016Accounts for a small company made up to 31 May 2016 (6 pages)
16 September 2016Accounts for a small company made up to 31 May 2016 (6 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 290,062
(6 pages)
3 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 290,062
(6 pages)
17 October 2015Accounts for a small company made up to 31 May 2015 (6 pages)
17 October 2015Accounts for a small company made up to 31 May 2015 (6 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 290,062
(6 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 290,062
(6 pages)
4 September 2014Accounts for a small company made up to 31 May 2014 (6 pages)
4 September 2014Accounts for a small company made up to 31 May 2014 (6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 290,062
(6 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 290,062
(6 pages)
8 January 2014Satisfaction of charge 2 in full (3 pages)
8 January 2014Satisfaction of charge 2 in full (3 pages)
13 August 2013Accounts for a small company made up to 31 May 2013 (6 pages)
13 August 2013Accounts for a small company made up to 31 May 2013 (6 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
5 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
5 September 2012Accounts for a small company made up to 31 May 2012 (6 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
9 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
9 August 2011Accounts for a small company made up to 31 May 2011 (7 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
22 December 2010Amended accounts made up to 31 May 2010 (7 pages)
22 December 2010Amended accounts made up to 31 May 2010 (7 pages)
17 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
17 September 2010Accounts for a small company made up to 31 May 2010 (7 pages)
4 February 2010Director's details changed for Mr David Norman Nicoll on 26 January 2010 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for David Vincent Burns on 10 January 2010 (2 pages)
4 February 2010Director's details changed for Mr David Norman Nicoll on 26 January 2010 (2 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for David Vincent Burns on 10 January 2010 (2 pages)
11 September 2009Accounts for a medium company made up to 31 May 2009 (19 pages)
11 September 2009Accounts for a medium company made up to 31 May 2009 (19 pages)
26 January 2009Director and secretary's change of particulars / david nicoll / 14/12/2008 (2 pages)
26 January 2009Director and secretary's change of particulars / david nicoll / 14/12/2008 (2 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
31 October 2008Accounts for a medium company made up to 31 May 2008 (21 pages)
31 October 2008Accounts for a medium company made up to 31 May 2008 (21 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 January 2008Return made up to 12/01/08; full list of members (3 pages)
28 January 2008Amended accounts made up to 31 May 2007 (7 pages)
28 January 2008Amended accounts made up to 31 May 2007 (7 pages)
16 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
16 October 2007Accounts for a small company made up to 31 May 2007 (7 pages)
5 February 2007Return made up to 12/01/07; full list of members (3 pages)
5 February 2007Return made up to 12/01/07; full list of members (3 pages)
18 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
18 December 2006Accounts for a small company made up to 31 May 2006 (7 pages)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
25 January 2006Return made up to 12/01/06; full list of members (7 pages)
15 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
15 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 31 May 2004 (6 pages)
20 August 2004Accounts for a small company made up to 31 May 2004 (6 pages)
15 January 2004Return made up to 12/01/04; full list of members (7 pages)
15 January 2004Return made up to 12/01/04; full list of members (7 pages)
11 August 2003Accounts for a medium company made up to 31 May 2003 (19 pages)
11 August 2003Accounts for a medium company made up to 31 May 2003 (19 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
5 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
5 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
8 January 2002Return made up to 12/01/02; full list of members (6 pages)
8 January 2002Return made up to 12/01/02; full list of members (6 pages)
3 October 2001Full accounts made up to 31 May 2001 (14 pages)
3 October 2001Full accounts made up to 31 May 2001 (14 pages)
19 June 2001Company name changed nationwide stainless holdings li mited\certificate issued on 19/06/01 (2 pages)
19 June 2001Company name changed nationwide stainless holdings li mited\certificate issued on 19/06/01 (2 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
26 January 2001Return made up to 12/01/01; full list of members (6 pages)
26 January 2001Return made up to 12/01/01; full list of members (6 pages)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
9 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
9 August 2000Ad 23/06/00--------- £ si 290060@1=290060 £ ic 2/290062 (2 pages)
9 August 2000£ nc 100/291100 23/06/00 (1 page)
9 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
9 August 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
9 August 2000Ad 23/06/00--------- £ si 290060@1=290060 £ ic 2/290062 (2 pages)
9 August 2000£ nc 100/291100 23/06/00 (1 page)
26 July 2000Memorandum and Articles of Association (9 pages)
26 July 2000Memorandum and Articles of Association (9 pages)
20 July 2000Company name changed imco (102000) LIMITED\certificate issued on 21/07/00 (2 pages)
20 July 2000Company name changed imco (102000) LIMITED\certificate issued on 21/07/00 (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
12 January 2000Incorporation (17 pages)
12 January 2000Incorporation (17 pages)