Company NameSheffmed Limited
DirectorsSonia Teresa Hobson and Alan McNulty
Company StatusActive
Company Number04065406
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)
Previous NameSheffmed Trade Services Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMrs Sonia Teresa Hobson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2004(3 years, 12 months after company formation)
Appointment Duration19 years, 8 months
RoleAdmin & Sales
Country of ResidenceEngland
Correspondence AddressUnit 4 Coggin Mill Way, Centurion Business Park
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary NameMr Alan McNulty
NationalityBritish
StatusCurrent
Appointed31 August 2004(3 years, 12 months after company formation)
Appointment Duration19 years, 8 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Coggin Mill Way, Centurion Business Park
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Alan McNulty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Coggin Mill Way, Centurion Business Park
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Alan Henry Heeley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence Address7 Skelton Rise
Oughtibridge
Sheffield
S35 0JE
Director NameMr Alan McNulty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleMedical Sales
Country of ResidenceEngland
Correspondence AddressRiver Mill Barn
Old Mill Lane
Thurgoland
S35 7EG
Secretary NameMr Alan Henry Heeley
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence Address7 Skelton Rise
Oughtibridge
Sheffield
S35 0JE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.sheffmed.com
Email address[email protected]
Telephone0114 2617161
Telephone regionSheffield

Location

Registered AddressUnit 4 Coggin Mill Way, Centurion Business Park
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Net Worth£836,519
Cash£224,004
Current Liabilities£243,189

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

8 June 2023Delivered on: 9 June 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 January 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

4 December 2023Registered 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 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
9 June 2023Registration of charge 040654060008, created on 8 June 2023 (41 pages)
18 May 2023Satisfaction of charge 040654060004 in full (1 page)
18 May 2023Satisfaction of charge 040654060005 in full (1 page)
18 May 2023Satisfaction of charge 040654060007 in full (1 page)
18 May 2023Satisfaction of charge 1 in full (1 page)
18 May 2023Satisfaction of charge 3 in full (1 page)
18 May 2023Satisfaction of charge 040654060006 in full (1 page)
4 May 2023All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
17 February 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
26 January 2023Cessation of Sonia Teresa Hobson as a person with significant control on 25 January 2023 (1 page)
25 January 2023Cessation of Alan Mcnulty as a person with significant control on 25 January 2023 (1 page)
25 January 2023Notification of Sheffmed Holdings Limited as a person with significant control on 25 January 2023 (2 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
5 September 2019Registered 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 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
8 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
26 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(4 pages)
22 January 2014Registration of charge 040654060006 (16 pages)
22 January 2014Registration of charge 040654060007 (16 pages)
22 January 2014Registration of charge 040654060007 (16 pages)
22 January 2014Registration of charge 040654060006 (16 pages)
21 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
21 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
9 November 2013Registration of charge 040654060005 (10 pages)
9 November 2013Registration of charge 040654060004 (10 pages)
9 November 2013Registration of charge 040654060005 (10 pages)
9 November 2013Registration of charge 040654060004 (10 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
27 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 4
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mrs Sonia Teresa Hobson on 1 September 2012 (2 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
5 September 2012Director's details changed for Mrs Sonia Teresa Hobson on 1 September 2012 (2 pages)
5 September 2012Director's details changed for Mrs Sonia Teresa Hobson on 1 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Alan Mcnulty on 1 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Alan Mcnulty on 1 September 2012 (2 pages)
5 September 2012Director's details changed for Mr Alan Mcnulty on 1 September 2012 (2 pages)
4 September 2012Secretary's details changed for Mr Alan Mcnulty on 1 September 2012 (1 page)
4 September 2012Secretary's details changed for Mr Alan Mcnulty on 1 September 2012 (1 page)
4 September 2012Secretary's details changed for Mr Alan Mcnulty on 1 September 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
8 March 2011Director's details changed for Ms Sonia Teresa Jones on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Ms Sonia Teresa Jones on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Ms Sonia Teresa Jones on 8 March 2011 (2 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Director's details changed for Sonia Teresa Mcnulty on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Alan Mcnulty on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Sonia Teresa Mcnulty on 2 September 2010 (2 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Sonia Teresa Mcnulty on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Alan Mcnulty on 2 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Alan Mcnulty on 2 September 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 September 2009Return made up to 02/09/09; full list of members (4 pages)
25 September 2009Return made up to 02/09/09; full list of members (4 pages)
24 September 2009Director and secretary's change of particulars / alan mcnulty / 31/08/2009 (1 page)
24 September 2009Director and secretary's change of particulars / alan mcnulty / 31/08/2009 (1 page)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 September 2008Return made up to 02/09/08; full list of members (4 pages)
5 September 2008Return made up to 02/09/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 September 2007Return made up to 02/09/07; full list of members (2 pages)
3 September 2007Return made up to 02/09/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 September 2006Return made up to 02/09/06; full list of members (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Return made up to 02/09/06; full list of members (3 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 September 2005Return made up to 02/09/05; full list of members (3 pages)
2 September 2005Return made up to 02/09/05; full list of members (3 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
21 December 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Registered office changed on 13/10/04 from: unit a 40 clifton street don valley sheffield S9 2DQ (1 page)
13 October 2004Registered office changed on 13/10/04 from: unit a 40 clifton street don valley sheffield S9 2DQ (1 page)
10 September 2004Return made up to 05/09/04; no change of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
10 September 2004Return made up to 05/09/04; no change of members
  • 363(287) ‐ Registered office changed on 10/09/04
(7 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Return made up to 05/09/03; no change of members (7 pages)
7 October 2003Return made up to 05/09/03; no change of members (7 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
10 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 October 2002Return made up to 05/09/02; full list of members (7 pages)
26 October 2002Return made up to 05/09/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
8 January 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
8 January 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
25 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
25 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
12 March 2001Ad 01/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 2001Ad 01/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Registered office changed on 04/10/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
5 September 2000Incorporation (10 pages)
5 September 2000Incorporation (10 pages)