Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary Name | Mr Alan McNulty |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(3 years, 12 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Coggin Mill Way, Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mr Alan McNulty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Coggin Mill Way, Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
Director Name | Mr Alan Henry Heeley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Medical Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Skelton Rise Oughtibridge Sheffield S35 0JE |
Director Name | Mr Alan McNulty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Medical Sales |
Country of Residence | England |
Correspondence Address | River Mill Barn Old Mill Lane Thurgoland S35 7EG |
Secretary Name | Mr Alan Henry Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Medical Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Skelton Rise Oughtibridge Sheffield S35 0JE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.sheffmed.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2617161 |
Telephone region | Sheffield |
Registered Address | Unit 4 Coggin Mill Way, Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £836,519 |
Cash | £224,004 |
Current Liabilities | £243,189 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
8 June 2023 | Delivered on: 9 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 9 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 40 clifton street sheffield. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 9 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H k/a 38 clifton street sheffield. Notification of addition to or amendment of charge. Outstanding |
30 September 2004 | Delivered on: 14 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit a 40 clifton street sheffield t/no SYK394974. Outstanding |
30 September 2003 | Delivered on: 3 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 |
17 October 2003 | Delivered on: 18 October 2003 Satisfied on: 2 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit a 40 clifton street sheffield t/n SYK394974. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 December 2023 | Registered office address changed from 38-40 Clifton Street Sheffield S9 2DQ England to Unit 4 Coggin Mill Way, Centurion Business Park Bessemer Way Rotherham South Yorkshire S60 1FB on 4 December 2023 (1 page) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
9 June 2023 | Registration of charge 040654060008, created on 8 June 2023 (41 pages) |
18 May 2023 | Satisfaction of charge 040654060004 in full (1 page) |
18 May 2023 | Satisfaction of charge 040654060005 in full (1 page) |
18 May 2023 | Satisfaction of charge 040654060007 in full (1 page) |
18 May 2023 | Satisfaction of charge 1 in full (1 page) |
18 May 2023 | Satisfaction of charge 3 in full (1 page) |
18 May 2023 | Satisfaction of charge 040654060006 in full (1 page) |
4 May 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
17 February 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
26 January 2023 | Cessation of Sonia Teresa Hobson as a person with significant control on 25 January 2023 (1 page) |
25 January 2023 | Cessation of Alan Mcnulty as a person with significant control on 25 January 2023 (1 page) |
25 January 2023 | Notification of Sheffmed Holdings Limited as a person with significant control on 25 January 2023 (2 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
5 September 2019 | Registered office address changed from Unit a 40 Clifton Street Sheffield South Yorkshire S9 2DQ to 38-40 Clifton Street Sheffield S9 2DQ on 5 September 2019 (1 page) |
23 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 January 2014 | Registration of charge 040654060006 (16 pages) |
22 January 2014 | Registration of charge 040654060007 (16 pages) |
22 January 2014 | Registration of charge 040654060007 (16 pages) |
22 January 2014 | Registration of charge 040654060006 (16 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
9 November 2013 | Registration of charge 040654060005 (10 pages) |
9 November 2013 | Registration of charge 040654060004 (10 pages) |
9 November 2013 | Registration of charge 040654060005 (10 pages) |
9 November 2013 | Registration of charge 040654060004 (10 pages) |
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Mrs Sonia Teresa Hobson on 1 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Mrs Sonia Teresa Hobson on 1 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mrs Sonia Teresa Hobson on 1 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Alan Mcnulty on 1 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Alan Mcnulty on 1 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Alan Mcnulty on 1 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Mr Alan Mcnulty on 1 September 2012 (1 page) |
4 September 2012 | Secretary's details changed for Mr Alan Mcnulty on 1 September 2012 (1 page) |
4 September 2012 | Secretary's details changed for Mr Alan Mcnulty on 1 September 2012 (1 page) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Ms Sonia Teresa Jones on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Ms Sonia Teresa Jones on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Ms Sonia Teresa Jones on 8 March 2011 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
6 September 2010 | Director's details changed for Sonia Teresa Mcnulty on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Alan Mcnulty on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Sonia Teresa Mcnulty on 2 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Sonia Teresa Mcnulty on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Alan Mcnulty on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Alan Mcnulty on 2 September 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
24 September 2009 | Director and secretary's change of particulars / alan mcnulty / 31/08/2009 (1 page) |
24 September 2009 | Director and secretary's change of particulars / alan mcnulty / 31/08/2009 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
3 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
2 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
2 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: unit a 40 clifton street don valley sheffield S9 2DQ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: unit a 40 clifton street don valley sheffield S9 2DQ (1 page) |
10 September 2004 | Return made up to 05/09/04; no change of members
|
10 September 2004 | Return made up to 05/09/04; no change of members
|
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Return made up to 05/09/03; no change of members (7 pages) |
7 October 2003 | Return made up to 05/09/03; no change of members (7 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
26 October 2002 | Return made up to 05/09/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
8 January 2002 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
8 January 2002 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
25 September 2001 | Return made up to 05/09/01; full list of members
|
25 September 2001 | Return made up to 05/09/01; full list of members
|
12 March 2001 | Ad 01/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 2001 | Ad 01/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
5 September 2000 | Incorporation (10 pages) |
5 September 2000 | Incorporation (10 pages) |