Sheffield
South Yorkshire
S9 3NH
Secretary Name | Mr Steven Laybourn |
---|---|
Status | Current |
Appointed | 31 March 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr David Vincent Burns |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Woodthorpe Road Woodthorpe, Mastin Moor Chesterfield Derbyshire S43 3BZ |
Director Name | Mr David Norman Nicoll |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months (resigned 21 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Miller Lane Midhopestones Sheffield South Yorkshire S36 4GR |
Secretary Name | Mr David Norman Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Miller Lane Midhopestones Sheffield South Yorkshire S36 4GR |
Website | nationwidestainless.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2755199 |
Telephone region | Sheffield |
Registered Address | Bacon Lane Sheffield South Yorkshire S9 3NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
25k at £1 | David Norman Nicoll 8.62% Ordinary |
---|---|
25k at £1 | David Vincent Burns 8.62% Ordinary |
120k at £1 | David Norman Nicoll 41.38% Cumulative Preference |
120k at £1 | David Vincent Burns 41.38% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £1,596,931 |
Cash | £797,531 |
Current Liabilities | £1,323,208 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
16 April 2019 | Delivered on: 17 April 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
15 April 2019 | Delivered 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 2000 | Delivered 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 2001 | Delivered 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 |
24 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Termination of appointment of David Vincent Burns as a director on 1 January 2024 (1 page) |
20 December 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
15 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
15 February 2023 | Termination of appointment of David Norman Nicoll as a director on 21 November 2022 (1 page) |
20 December 2022 | Accounts for a small company made up to 31 May 2022 (11 pages) |
22 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a small company made up to 31 May 2021 (12 pages) |
31 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Mr Steven Laybourn as a secretary on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of David Norman Nicoll as a secretary on 31 March 2021 (1 page) |
24 March 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
11 March 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
31 October 2019 | Accounts for a small company made up to 31 May 2019 (10 pages) |
3 May 2019 | Resolutions
|
25 April 2019 | Notification of Nationwide Stainless Holdings Limited as a person with significant control on 16 April 2019 (2 pages) |
25 April 2019 | Cessation of David Norman Nicoll as a person with significant control on 16 April 2019 (1 page) |
25 April 2019 | Cessation of David Vincent Burns as a person with significant control on 16 April 2019 (1 page) |
17 April 2019 | Registration of charge 039056290004, created on 16 April 2019 (22 pages) |
16 April 2019 | Registration of charge 039056290003, created on 15 April 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 31 May 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
13 December 2017 | Accounts for a small company made up to 31 May 2017 (11 pages) |
19 September 2017 | Appointment of Mr Steven David Laybourn as a director on 1 January 2017 (2 pages) |
19 September 2017 | Appointment of Mr Steven David Laybourn as a director on 1 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Statement of capital on 20 September 2016
|
20 September 2016 | Statement by Directors (2 pages) |
20 September 2016 | Statement by Directors (2 pages) |
20 September 2016 | Statement of capital on 20 September 2016
|
20 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
20 September 2016 | Solvency Statement dated 19/09/16 (1 page) |
16 September 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
16 September 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 October 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
17 October 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
4 September 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
4 September 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 January 2014 | Satisfaction of charge 2 in full (3 pages) |
8 January 2014 | Satisfaction of charge 2 in full (3 pages) |
13 August 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
13 August 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Amended accounts made up to 31 May 2010 (7 pages) |
22 December 2010 | Amended accounts made up to 31 May 2010 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
17 September 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
4 February 2010 | Director's details changed for Mr David Norman Nicoll on 26 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for David Vincent Burns on 10 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr David Norman Nicoll on 26 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for David Vincent Burns on 10 January 2010 (2 pages) |
11 September 2009 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
11 September 2009 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
26 January 2009 | Director and secretary's change of particulars / david nicoll / 14/12/2008 (2 pages) |
26 January 2009 | Director and secretary's change of particulars / david nicoll / 14/12/2008 (2 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
31 October 2008 | Accounts for a medium company made up to 31 May 2008 (21 pages) |
31 October 2008 | Accounts for a medium company made up to 31 May 2008 (21 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
28 January 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
28 January 2008 | Amended accounts made up to 31 May 2007 (7 pages) |
16 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
16 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
18 December 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 December 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
15 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
15 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
20 August 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
11 August 2003 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
11 August 2003 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
5 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
5 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 May 2001 (14 pages) |
3 October 2001 | Full accounts made up to 31 May 2001 (14 pages) |
19 June 2001 | Company name changed nationwide stainless holdings li mited\certificate issued on 19/06/01 (2 pages) |
19 June 2001 | Company name changed nationwide stainless holdings li mited\certificate issued on 19/06/01 (2 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
9 August 2000 | Ad 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 2000 | Resolutions
|
9 August 2000 | Resolutions
|
9 August 2000 | Ad 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 2000 | Memorandum and Articles of Association (9 pages) |
26 July 2000 | Memorandum and Articles of Association (9 pages) |
20 July 2000 | Company name changed imco (102000) LIMITED\certificate issued on 21/07/00 (2 pages) |
20 July 2000 | Company name changed imco (102000) LIMITED\certificate issued on 21/07/00 (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
27 June 2000 | Particulars of mortgage/charge (5 pages) |
12 January 2000 | Incorporation (17 pages) |
12 January 2000 | Incorporation (17 pages) |