Thorpe Hesley
Rotherham
South Yorkshire
S61 2WB
Director Name | Nicholas Collinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(4 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Devonshire Road Sheffield S17 3NW |
Secretary Name | Mr Nicholas Collinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Devonshire Road Dore Sheffield S17 3NW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Rebecca Jane Jackson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2009) |
Role | Secretary |
Correspondence Address | 37 Hoodhill Road Harley Rotherham S62 7US |
Secretary Name | Rebecca Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2009) |
Role | Secretary |
Correspondence Address | 37 Hoodhill Road Harley Rotherham S62 7US |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Website | saturnmachineknives.co.uk |
---|---|
Telephone | 0114 2789090 |
Telephone region | Sheffield |
Registered Address | Unit 12 Parkway Close Sheffield S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100 at £0.01 | Rachel Collinson 8.33% Ordinary B |
---|---|
100 at £0.01 | Rebecca Jackson 8.33% Ordinary B |
500 at £0.01 | Nicholas Collinson 41.67% Ordinary |
500 at £0.01 | Simon Jackson 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,556 |
Cash | £122,561 |
Current Liabilities | £211,854 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
7 December 2015 | Delivered on: 21 December 2015 Persons entitled: Simon Jackson as Trustee of Saturn Machine Knives Pension Scheme Nicholas Collinson as Trustee of Saturn Machine Knives Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Saturn Machine Knives Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
10 December 2013 | Delivered on: 16 December 2013 Persons entitled: Simon Jackson as Trustee of Saturn Machine Knives Pension Scheme Nicholas Collinson as Trustee of Saturn Machine Knives Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Saturn Machine Knives Pension Scheme Simon Jackson as Trustee of the Saturn Machine Knives Pension Scheme Nicholas Collinson as Trustee of the Saturn Machine Knives Pension Scheme Morgan Lloyd Trustees as Trustee of the Saturn Machine Knives Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge. Outstanding |
16 December 2010 | Delivered on: 23 December 2010 Persons entitled: Trustees of the Saturn Machine Knives Pension Scheme Classification: 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 including goodwill, book debts, uncalled capital, equipment. See image for full details. Outstanding |
30 January 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
18 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
27 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 March 2018 | Resolutions
|
27 February 2018 | Second filing of the annual return made up to 27 January 2012 (22 pages) |
27 February 2018 | Second filing of the annual return made up to 27 January 2016 (23 pages) |
27 February 2018 | Second filing of the annual return made up to 29 July 2010 (22 pages) |
27 February 2018 | Second filing of Confirmation Statement dated 27/01/2017 (8 pages) |
27 February 2018 | Second filing of the annual return made up to 27 January 2013 (22 pages) |
27 February 2018 | Second filing of the annual return made up to 27 January 2014 (22 pages) |
5 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
1 February 2017 | 27/01/17 Statement of Capital gbp 1200
|
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Registration of charge 044983160003, created on 7 December 2015 (37 pages) |
21 December 2015 | Registration of charge 044983160003, created on 7 December 2015 (37 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from Unit 6 Neepsend Ind Est 80 Parkwood Road Sheffield South Yorkshire S3 8AG to Unit 12 Parkway Close Sheffield S9 4WJ on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from , Unit 6 Neepsend Ind Est, 80 Parkwood Road, Sheffield, South Yorkshire, S3 8AG to Unit 12 Parkway Close Sheffield S9 4WJ on 10 March 2015 (1 page) |
10 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 December 2013 | Registration of charge 044983160002 (37 pages) |
16 December 2013 | Registration of charge 044983160002 (37 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
15 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
15 November 2012 | Director's details changed for Mr Simon Jackson on 1 April 2012 (2 pages) |
15 November 2012 | Director's details changed for Nicholas Collinson on 1 January 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Simon Jackson on 1 April 2012 (2 pages) |
15 November 2012 | Director's details changed for Nicholas Collinson on 1 January 2012 (2 pages) |
15 November 2012 | Director's details changed for Nicholas Collinson on 1 January 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Simon Jackson on 1 April 2012 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders
|
14 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders
|
5 August 2010 | Director's details changed for Nicholas Collinson on 29 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Nicholas Collinson on 29 July 2010 (2 pages) |
8 January 2010 | Registered office address changed from , 78 Devonshire Road, Dore, Sheffield, South Yorkshire, S17 3NW on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 78 Devonshire Road Dore Sheffield South Yorkshire S17 3NW on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 78 Devonshire Road Dore Sheffield South Yorkshire S17 3NW on 8 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
13 January 2009 | Appointment terminated director and secretary rebecca jackson (1 page) |
13 January 2009 | Appointment terminated director and secretary rebecca jackson (1 page) |
6 January 2009 | Secretary appointed nicholas collinson (3 pages) |
6 January 2009 | Secretary appointed nicholas collinson (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Return made up to 29/07/08; no change of members (7 pages) |
18 September 2008 | Return made up to 29/07/08; no change of members (7 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 37 hoodhill road harley rotherham south yorkshire S62 7US (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 37 hoodhill road, harley, rotherham, south yorkshire S62 7US (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
23 August 2007 | Return made up to 29/07/07; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
30 August 2006 | New director appointed (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 July 2005 | Return made up to 29/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 29/07/05; full list of members (7 pages) |
15 September 2004 | Return made up to 29/07/04; full list of members
|
15 September 2004 | Return made up to 29/07/04; full list of members
|
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 4 leedham close, shiregreen, sheffield, S5 6BY (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 4 leedham close shiregreen sheffield S5 6BY (1 page) |
15 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
15 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
25 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
25 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: somerset house, 40-49 price street, birmingham, B4 6LZ (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (14 pages) |
29 July 2002 | Incorporation (14 pages) |