Company NameC.A.V. Profilers (Sheffield) Limited
DirectorAndrew William Ancell
Company StatusActive
Company Number03924594
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 1 month ago)
Previous NameA.A.A. Profilers Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Andrew William Ancell
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2003(3 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cross Hill
Ecclesfield
Sheffield
South Yorkshire
S35 9WR
Secretary NameMr Andrew William Ancell
NationalityEnglish
StatusCurrent
Appointed18 February 2004(4 years after company formation)
Appointment Duration20 years, 1 month
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address19 Cross Hill
Ecclesfield
Sheffield
South Yorkshire
S35 9WR
Director NameAdrian Philip Ancell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address103 Holgate Crescent
Sheffield
South Yorkshire
S5 9LE
Director NameMr Andrew William Ancell
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cross Hill
Ecclesfield
Sheffield
South Yorkshire
S35 9WR
Secretary NameAdrian Philip Ancell
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address103 Holgate Crescent
Sheffield
South Yorkshire
S5 9LE
Director NameAnita Aitkin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 week, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2001)
RoleCompany Director
Correspondence Address67 Holgate Crescent
Sheffield
South Yorkshire
S5 9LD
Director NameMr Gerry Earnest William Ancell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(1 year, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Holgate Crescent
Sheffield
South Yorkshire
S5 9LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecavprofilerssheffieldltd.co.uk

Location

Registered AddressUnit 3
Meadowbank Works
Meadowbank Road Rotherham
Sheffield
S61 2ND
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

98 at £1Andrew Ancell
98.00%
Ordinary
2 at £1Gerry Ancell
2.00%
Ordinary

Financials

Year2014
Net Worth£52,401
Cash£82,290
Current Liabilities£355,463

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Charges

15 April 2008Delivered on: 22 April 2008
Satisfied on: 9 September 2009
Persons entitled: City Invoice Finance LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
3 August 2004Delivered on: 12 August 2004
Satisfied on: 9 September 2009
Persons entitled: City Invoice Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
2 January 2002Delivered on: 11 January 2002
Satisfied on: 9 September 2009
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

Filing History

3 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 January 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
2 December 2015Termination of appointment of Gerry Earnest William Ancell as a director on 25 April 2015 (1 page)
2 December 2015Termination of appointment of Gerry Earnest William Ancell as a director on 25 April 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Andrew William Ancell on 1 January 2010 (1 page)
4 May 2010Director's details changed for Mr Gerry Earnest William Ancell on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Andrew William Ancell on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Mr Gerry Earnest William Ancell on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Andrew William Ancell on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Andrew William Ancell on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Andrew William Ancell on 1 January 2010 (1 page)
4 May 2010Director's details changed for Mr Gerry Earnest William Ancell on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Andrew William Ancell on 1 January 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 April 2009Return made up to 14/02/09; full list of members (4 pages)
20 April 2009Return made up to 14/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 March 2008Return made up to 14/02/08; full list of members (4 pages)
25 March 2008Return made up to 14/02/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 14/02/07; no change of members (7 pages)
15 June 2007Return made up to 14/02/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 14/02/06; full list of members (3 pages)
4 April 2006Return made up to 14/02/06; full list of members (3 pages)
2 February 2006Partial exemption accounts made up to 31 March 2005 (7 pages)
2 February 2006Partial exemption accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 14/02/05; full list of members (7 pages)
5 April 2005Return made up to 14/02/05; full list of members (7 pages)
9 March 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
9 March 2005Partial exemption accounts made up to 31 March 2004 (8 pages)
12 August 2004Particulars of mortgage/charge (6 pages)
12 August 2004Particulars of mortgage/charge (6 pages)
30 July 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 March 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(7 pages)
1 March 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
19 February 2002Return made up to 14/02/02; full list of members (7 pages)
19 February 2002Return made up to 14/02/02; full list of members (7 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Particulars of mortgage/charge (4 pages)
13 November 2001Ad 07/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Ad 07/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2001New director appointed (2 pages)
5 July 2001Company name changed A.A.A. profilers LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed A.A.A. profilers LIMITED\certificate issued on 05/07/01 (2 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
29 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2001Registered office changed on 15/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2001Registered office changed on 15/02/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Incorporation (17 pages)
14 February 2000Incorporation (17 pages)