Beighton
Sheffield
South Yorkshire
S20 1ED
Director Name | Mr William Thomson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beighton Business Centre Suite 3 52a High Street Beighton Sheffield South Yorkshire S20 1ED |
Director Name | Margaret Isobel McKell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 22 June 2001) |
Role | Commercial Director |
Correspondence Address | 30 West Edith Street Darvel Ayrshire KA17 0EE Scotland |
Secretary Name | Dean Franklin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 22 June 2001) |
Role | Sales Manager |
Correspondence Address | Maythorn House Leverton Road Treswell Retford Nottinghamshire DN22 0EQ |
Director Name | Janet Keeton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2006) |
Role | Carer |
Correspondence Address | 15 Tilford Road Sheffield South Yorkshire S13 7QN |
Secretary Name | Andrew Longhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 December 2002) |
Role | Autocard Designer |
Correspondence Address | 19 Ullswater Close Dinnington South Yorkshire S25 4GH |
Secretary Name | Peter Garratty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2006) |
Role | Heat Treat Eng |
Correspondence Address | 179 Bowden Wood Crescent Sheffield South Yorkshire S9 4ED |
Director Name | Mr Raymond James Food |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 2012) |
Role | MD |
Country of Residence | England |
Correspondence Address | 12a Finchwell Road Sheffield South Yorkshire S13 9AR |
Director Name | Mr Franklin Dean King |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beighton Business Centre Suite 3 52a High Street Beighton Sheffield South Yorkshire S20 1ED |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | metalfiltration.co.uk |
---|---|
Telephone | 0845 0549991 |
Telephone region | Unknown |
Registered Address | Beighton Business Centre Suite 3 52a High Street Beighton Sheffield South Yorkshire S20 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Beighton |
Built Up Area | Sheffield |
2 at £1 | Dean Franklin King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,439 |
Cash | £52,463 |
Current Liabilities | £51,605 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
27 August 2019 | Amended total exemption full accounts made up to 31 July 2018 (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
16 November 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 November 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
12 September 2016 | Secretary's details changed for Dean Franklin King on 8 September 2016 (1 page) |
12 September 2016 | Secretary's details changed for Dean Franklin King on 8 September 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 November 2014 | Amended total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 November 2014 | Amended total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 August 2013 | Amended accounts made up to 31 July 2012 (3 pages) |
28 August 2013 | Amended accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Amended accounts made up to 31 July 2011 (3 pages) |
4 September 2012 | Amended accounts made up to 31 July 2011 (3 pages) |
15 August 2012 | Termination of appointment of Raymond Food as a director (1 page) |
15 August 2012 | Termination of appointment of Raymond Food as a director (1 page) |
15 August 2012 | Appointment of Mr William Thomson as a director (2 pages) |
15 August 2012 | Appointment of Mr William Thomson as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Termination of appointment of Franklin King as a director (1 page) |
13 October 2011 | Termination of appointment of Franklin King as a director (1 page) |
15 September 2011 | Amended accounts made up to 31 July 2010 (3 pages) |
15 September 2011 | Amended accounts made up to 31 July 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Registered office address changed from C/O Beighton Business Centre 52a High Street Sheffield South Yorkshire S20 1ED United Kingdom on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from C/O Beighton Business Centre 52a High Street Sheffield South Yorkshire S20 1ED United Kingdom on 16 September 2010 (1 page) |
16 June 2010 | Director's details changed for Raymond James Food on 30 November 2009 (2 pages) |
16 June 2010 | Registered office address changed from 27 the Hawthornes, Beighton Sheffield South Yorkshire S20 1WA on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 27 the Hawthornes, Beighton Sheffield South Yorkshire S20 1WA on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Raymond James Food on 30 November 2009 (2 pages) |
7 May 2010 | Appointment of Mr Franklin Dean King as a director (2 pages) |
7 May 2010 | Appointment of Mr Franklin Dean King as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
30 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
23 February 2009 | Return made up to 14/05/08; full list of members (3 pages) |
23 February 2009 | Return made up to 14/05/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 15 tilford road woodhouse sheffield S13 7QN (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 15 tilford road woodhouse sheffield S13 7QN (1 page) |
13 August 2007 | Return made up to 14/05/07; full list of members (2 pages) |
13 August 2007 | Return made up to 14/05/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
10 April 2007 | Company name changed stellar (uk) LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed stellar (uk) LIMITED\certificate issued on 10/04/07 (2 pages) |
27 March 2007 | Return made up to 14/05/06; full list of members (2 pages) |
27 March 2007 | Return made up to 14/05/06; full list of members (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
15 November 2005 | Return made up to 14/05/05; full list of members (6 pages) |
15 November 2005 | Return made up to 14/05/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 August 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 August 2004 | Return made up to 14/05/04; full list of members (6 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 September 2003 | Secretary resigned (1 page) |
7 September 2003 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
25 July 2003 | Return made up to 14/05/03; full list of members (6 pages) |
5 July 2002 | Return made up to 14/05/02; full list of members
|
5 July 2002 | Return made up to 14/05/02; full list of members
|
23 May 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: maythorn treswell road south leverton retford nottinghamshire DN22 0EQ (1 page) |
23 May 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: maythorn treswell road south leverton retford nottinghamshire DN22 0EQ (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: maythorn house leverton road treswell wretford DN22 0EQ (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: maythorn house leverton road treswell wretford DN22 0EQ (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 May 2001 | Incorporation (7 pages) |
14 May 2001 | Incorporation (7 pages) |