Company NameSarclad Limited
Company StatusActive
Company Number03913109
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameStanley Meadows
NationalityAmerican
StatusCurrent
Appointed28 January 2000(3 days after company formation)
Appointment Duration24 years, 3 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address538 Hillside Drive
Highlands Drive
Il 60035
United States
Director NameStanley Meadows
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence Address538 Hillside Drive
Highlands Drive
Il 60035
United States
Director NameE A Roskovensky
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1216 North Astor 
Chicago
Illinois 60610
Foreign
Director NameMs Emily Heisley Stoeckel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2002(2 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1364 North State Parkway
Chicago
Illinois 60610
Foreign
Director NameMr Richard Steven Cowlishaw
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3- Evolution
Advanced Manufacturing Park Whittle Way
Rotherham
South Yorkshire
S60 5BL
Director NameMichael William McGath
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2002)
RolePrivate Equity Investor
Correspondence Address1708 M63 North
Benton Harbor
Michigan 49022
United States
Director NameThomas Henry Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2000(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2002)
RolePrivate Equity Investor
Correspondence Address707 North Cuyler
Chicago
Illinois 60302
Foreign
Director NameMr Michael John Sorby
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 weeks, 3 days after company formation)
Appointment Duration11 years, 6 months (resigned 15 August 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address357 Fulwood Road
Sheffield
S10 3BQ
Director NameMr Keith Shillam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3- Evolution
Advanced Manufacturing Park Whittle Way
Rotherham
South Yorkshire
S60 5BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesarclad.com
Email address[email protected]
Telephone0114 2939300
Telephone regionSheffield

Location

Registered AddressUnit 3- Evolution
Advanced Manufacturing Park Whittle Way
Rotherham
South Yorkshire
S60 5BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishCatcliffe
WardBrinsworth and Catcliffe

Financials

Year2012
Turnover£13,618,468
Gross Profit£3,229,609
Net Worth£3,766,019
Cash£1,599,825
Current Liabilities£9,167,979

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months, 2 weeks ago)
Next Return Due8 February 2025 (9 months from now)

Charges

30 March 2006Delivered on: 6 April 2006
Satisfied on: 26 June 2008
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 33234574 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 March 2004Delivered on: 19 March 2004
Satisfied on: 26 June 2008
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 10450203 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 March 2004Delivered on: 19 March 2004
Satisfied on: 26 June 2008
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 98097202 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 February 2001Delivered on: 28 February 2001
Satisfied on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 March 2000Delivered on: 28 March 2000
Satisfied on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an advance payment guarantee in favour of metanef sa for us$213,750 dated 15 march 2000.
Particulars: The sum of £136,590 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10035729 and earmarked or designated by reference to the company.
Fully Satisfied
21 October 2003Delivered on: 25 October 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (34 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (33 pages)
4 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (31 pages)
5 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
13 June 2017Second filing of Confirmation Statement dated 25/01/2017 (5 pages)
13 June 2017Second filing of Confirmation Statement dated 25/01/2017 (5 pages)
7 February 201725/01/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 13/06/2017.
(6 pages)
7 February 201725/01/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 13/06/2017.
(6 pages)
6 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2.00
(4 pages)
2 November 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 2.00
(4 pages)
18 September 2016Full accounts made up to 31 December 2015 (33 pages)
18 September 2016Full accounts made up to 31 December 2015 (33 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
21 May 2015Full accounts made up to 31 December 2014 (24 pages)
21 May 2015Full accounts made up to 31 December 2014 (24 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(6 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(6 pages)
22 August 2014Full accounts made up to 31 December 2013 (25 pages)
22 August 2014Full accounts made up to 31 December 2013 (25 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(6 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
16 July 2013Appointment of Mr Richard Steven Cowlishaw as a director (2 pages)
16 July 2013Appointment of Mr Richard Steven Cowlishaw as a director (2 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 January 2013Termination of appointment of Keith Shillam as a director (1 page)
25 January 2013Termination of appointment of Keith Shillam as a director (1 page)
8 May 2012Registered office address changed from Broombank Park Chesterfield Trading Estate Sheepbridge Chesterfield Derbyshire S41 9RT on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Broombank Park Chesterfield Trading Estate Sheepbridge Chesterfield Derbyshire S41 9RT on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Broombank Park Chesterfield Trading Estate Sheepbridge Chesterfield Derbyshire S41 9RT on 8 May 2012 (1 page)
1 March 2012Full accounts made up to 31 December 2011 (23 pages)
1 March 2012Full accounts made up to 31 December 2011 (23 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
9 September 2011Full accounts made up to 31 December 2010 (21 pages)
9 September 2011Full accounts made up to 31 December 2010 (21 pages)
23 August 2011Appointment of Mr Keith Shillam as a director (2 pages)
23 August 2011Appointment of Mr Keith Shillam as a director (2 pages)
23 August 2011Termination of appointment of Michael Sorby as a director (1 page)
23 August 2011Termination of appointment of Michael Sorby as a director (1 page)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
27 January 2011Director's details changed for E a Roskovensky on 25 January 2011 (2 pages)
27 January 2011Director's details changed for E a Roskovensky on 25 January 2011 (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (21 pages)
16 August 2010Full accounts made up to 31 December 2009 (21 pages)
4 February 2010Director's details changed for Mr Michael John Sorby on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Michael John Sorby on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Emily Heisley Stoeckel on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Michael John Sorby on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Stanley Meadows on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Stanley Meadows on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Emily Heisley Stoeckel on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Stanley Meadows on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Emily Heisley Stoeckel on 4 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (19 pages)
15 July 2008Full accounts made up to 31 December 2007 (19 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 June 2007Full accounts made up to 31 December 2006 (19 pages)
25 June 2007Full accounts made up to 31 December 2006 (19 pages)
6 February 2007Return made up to 25/01/07; full list of members (3 pages)
6 February 2007Return made up to 25/01/07; full list of members (3 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (18 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 25/01/06; full list of members (8 pages)
28 February 2006Return made up to 25/01/06; full list of members (8 pages)
6 January 2006Full accounts made up to 31 December 2004 (17 pages)
6 January 2006Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 March 2005Full accounts made up to 31 December 2003 (16 pages)
16 March 2005Full accounts made up to 31 December 2003 (16 pages)
29 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Full accounts made up to 31 December 2002 (18 pages)
11 March 2004Full accounts made up to 31 December 2002 (18 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
10 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Return made up to 25/01/02; full list of members (7 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Memorandum and Articles of Association (5 pages)
27 February 2003Memorandum and Articles of Association (5 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Full accounts made up to 31 December 2000 (18 pages)
1 August 2002Full accounts made up to 31 December 2000 (18 pages)
30 July 2002Full accounts made up to 31 December 2001 (18 pages)
30 July 2002Full accounts made up to 31 December 2001 (18 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 May 2001Return made up to 25/01/01; full list of members (6 pages)
24 May 2001Return made up to 25/01/01; full list of members (6 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
3 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
31 January 2000Company name changed createwise LIMITED\certificate issued on 31/01/00 (2 pages)
31 January 2000Company name changed createwise LIMITED\certificate issued on 31/01/00 (2 pages)
25 January 2000Incorporation (13 pages)
25 January 2000Incorporation (13 pages)